Company NamePFI Lighting Limited
DirectorsChristopher Gerald Anderson and Nikola Susan Thompson
Company StatusActive
Company Number03515811
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Gerald Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Director NameMrs Nikola Susan Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Director NameTerence Thomas Gardner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Madingley Road
Cambridge
CB3 0EX
Director NameMr William Hemphill Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Monk Walk
Buntingford
Hertfordshire
SG9 9DR
Secretary NameMr William Hemphill Hall
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Monk Walk
Buntingford
Hertfordshire
SG9 9DR
Director NameMr John William Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(8 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Secretary NameMr Graham Lewin Godward
NationalityBritish
StatusResigned
Appointed18 November 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 18 February 2009)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJames Alexander Gustave Harold Stewart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 05 May 1999)
RoleBanker
Correspondence AddressLundsford House
Lundsford Farm
Etchingham
East Sussex
TN19 7QH
Director NameCatherine Amanda Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2003)
RoleBanker
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle House
Anstey
Buntingford
Hertfordshire
SG9 0EU
Secretary NameSteven Alexander Waterhouse
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameMatthew Vickerstaff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(5 years after company formation)
Appointment Duration5 years, 12 months (resigned 18 February 2009)
RoleBanker
Correspondence Address2 Saint Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed31 December 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address47 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Secretary NameMr Robert Michael Thompson
StatusResigned
Appointed01 May 2014(16 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE

Location

Registered AddressUnit 6, Optima Business Park
Pindar Road
Hoddesdon
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Brent Lighting Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,019,118
Gross Profit£1,039,294
Net Worth£2,503,136
Cash£1,074,597
Current Liabilities£517,428

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

1 December 1998Delivered on: 5 December 1998
Satisfied on: 17 August 2011
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All indebtedness (as defined) or other liabilities due or to become due from the company to the chargee as security trustee for the finance parties (as defined) under each or any of the financing agreements (as defined)and all charges commission and legal and other expenses payable to any finance party under any of the financing agreements or incurred by any of the finance parties under this deed.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
4 December 2019Appointment of Mrs Nikola Susan Thompson as a director on 2 December 2019 (2 pages)
3 December 2019Appointment of Mr Christopher Gerald Anderson as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Ashley Brendon George West as a director on 2 December 2019 (1 page)
4 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 October 2018Amended total exemption full accounts made up to 30 September 2017 (5 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 April 2018Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
12 June 2015Full accounts made up to 30 September 2014 (11 pages)
12 June 2015Full accounts made up to 30 September 2014 (11 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
20 June 2014Registered office address changed from C/O D W Group Holdings Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 June 2014 (1 page)
20 June 2014Registered office address changed from C/O D W Group Holdings Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 June 2014 (1 page)
20 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
20 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
20 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
20 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
16 January 2014Accounts made up to 30 September 2013 (12 pages)
16 January 2014Accounts made up to 30 September 2013 (12 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 January 2013Accounts made up to 30 September 2012 (12 pages)
24 January 2013Accounts made up to 30 September 2012 (12 pages)
30 April 2012Termination of appointment of John Green as a director (1 page)
30 April 2012Appointment of Mr Ashley Brendon George West as a director (2 pages)
30 April 2012Termination of appointment of John Green as a director (1 page)
30 April 2012Appointment of Mr Ashley Brendon George West as a director (2 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts made up to 30 September 2011 (12 pages)
22 February 2012Accounts made up to 30 September 2011 (12 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts made up to 30 September 2010 (12 pages)
14 February 2011Accounts made up to 30 September 2010 (12 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts made up to 30 September 2009 (12 pages)
18 February 2010Accounts made up to 30 September 2009 (12 pages)
5 January 2010Termination of appointment of Steven Waterhouse as a secretary (1 page)
5 January 2010Termination of appointment of Steven Waterhouse as a secretary (1 page)
5 January 2010Appointment of Mr Robert Miller Wood as a secretary (1 page)
5 January 2010Appointment of Mr Robert Miller Wood as a secretary (1 page)
21 March 2009Return made up to 24/02/09; full list of members (4 pages)
21 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 March 2009Appointment terminated director matthew vickerstaff (1 page)
3 March 2009Appointment terminated director nicholas scott-barrett (1 page)
3 March 2009Appointment terminated director nicholas scott-barrett (1 page)
3 March 2009Appointment terminated director matthew vickerstaff (1 page)
9 February 2009Accounts made up to 30 September 2008 (12 pages)
9 February 2009Accounts made up to 30 September 2008 (12 pages)
20 March 2008Accounts made up to 30 September 2007 (12 pages)
20 March 2008Accounts made up to 30 September 2007 (12 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
14 May 2007Accounts made up to 30 September 2006 (12 pages)
14 May 2007Accounts made up to 30 September 2006 (12 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
13 December 2006Auditor's resignation (1 page)
13 December 2006Auditor's resignation (1 page)
27 February 2006Location of debenture register (1 page)
27 February 2006Location of register of members (1 page)
27 February 2006Location of debenture register (1 page)
27 February 2006Return made up to 24/02/06; full list of members (3 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o david webster group netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o david webster group netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page)
27 February 2006Return made up to 24/02/06; full list of members (3 pages)
27 February 2006Location of register of members (1 page)
4 February 2006Accounts made up to 30 September 2005 (11 pages)
4 February 2006Accounts made up to 30 September 2005 (11 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2005Memorandum and Articles of Association (16 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2005Memorandum and Articles of Association (16 pages)
14 April 2005Accounts made up to 30 September 2004 (11 pages)
14 April 2005Accounts made up to 30 September 2004 (11 pages)
8 April 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 April 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
11 March 2004Return made up to 24/02/04; full list of members (6 pages)
11 March 2004Return made up to 24/02/04; full list of members (6 pages)
4 March 2004Accounts made up to 30 September 2003 (11 pages)
4 March 2004Accounts made up to 30 September 2003 (11 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
14 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 March 2003Return made up to 24/02/03; full list of members (6 pages)
2 March 2003Return made up to 24/02/03; full list of members (6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
22 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 November 2001Location of debenture register (2 pages)
5 November 2001Location of register of members (1 page)
5 November 2001Location of register of members (1 page)
5 November 2001Location of debenture register (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
12 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 February 2001Return made up to 24/02/01; full list of members (7 pages)
23 February 2001Return made up to 24/02/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 April 2000Return made up to 24/02/00; full list of members (7 pages)
6 April 2000Return made up to 24/02/00; full list of members (7 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
19 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
10 March 1999Return made up to 24/02/99; full list of members (6 pages)
10 March 1999Return made up to 24/02/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
11 December 1998Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1998Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
10 December 1998New director appointed (2 pages)
5 December 1998Particulars of mortgage/charge (11 pages)
5 December 1998Particulars of mortgage/charge (11 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
24 February 1998Incorporation (18 pages)
24 February 1998Incorporation (18 pages)