Company number 04790446
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address 12 HIGH STREET, STANFORD-LE-HOPE, ENGLAND, SS17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016; Satisfaction of charge 047904460006 in full; Registration of charge 047904460007, created on 9 August 2016. The most likely internet sites of P.F.L. ELECTRICAL LTD are www.pflelectrical.co.uk, and www.p-f-l-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P F L Electrical Ltd is a Private Limited Company.
The company registration number is 04790446. P F L Electrical Ltd has been working since 06 June 2003.
The present status of the company is Active. The registered address of P F L Electrical Ltd is 12 High Street Stanford Le Hope England Ss17 0ey. . HIGGINSON, Lee Martin is a Secretary of the company. HIGGINSON, Lee Martin is a Director of the company. Secretary MILLS, Nicholas Andrew has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CARR, Colin Kevin has been resigned. Director MARCHANT, Jonathan Simon has been resigned. Director MILLS, Nicholas Andrew has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WHITEHEAD, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003
Director
CARR, Colin Kevin
Resigned: 02 December 2005
Appointed Date: 06 June 2003
72 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003
Director
WHITEHEAD, Paul
Resigned: 25 May 2004
Appointed Date: 06 June 2003
54 years old
P.F.L. ELECTRICAL LTD Events
28 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
14 Oct 2016
Satisfaction of charge 047904460006 in full
09 Aug 2016
Registration of charge 047904460007, created on 9 August 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
13 Apr 2016
Director's details changed for Lee Martin Higginson on 13 April 2016
...
... and 86 more events
07 Nov 2003
New director appointed
07 Nov 2003
New director appointed
07 Nov 2003
Director resigned
07 Nov 2003
Secretary resigned
06 Jun 2003
Incorporation
9 August 2016
Charge code 0479 0446 0007
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
13 April 2015
Charge code 0479 0446 0006
Delivered: 30 April 2015
Status: Satisfied
on 14 October 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
17 May 2013
Charge code 0479 0446 0005
Delivered: 17 May 2013
Status: Satisfied
on 2 October 2015
Persons entitled: State Securities PLC
Description: All of the freehold and leasehold property now vested in…
1 October 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied
on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2007
All assets debenture
Delivered: 10 October 2007
Status: Satisfied
on 12 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
All assets debenture
Delivered: 29 June 2006
Status: Satisfied
on 5 September 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
Debenture
Delivered: 14 August 2004
Status: Satisfied
on 12 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…