You are here: bizstats.co.uk > a-z index > P list > PF list

Pfi Lighting Limited HODDESDON


Pfi Lighting started in year 1998 as Private Limited Company with registration number 03515811. The Pfi Lighting company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hoddesdon at Unit 6, Optima Business Park. Postal code: EN11 0DY.

The firm has 2 directors, namely Christopher A., Nikola T.. Of them, Christopher A., Nikola T. have been with the company the longest, being appointed on 2 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pfi Lighting Limited Address / Contact

Office Address Unit 6, Optima Business Park
Office Address2 Pindar Road
Town Hoddesdon
Post code EN11 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515811
Date of Incorporation Tue, 24th Feb 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Christopher A.

Position: Director

Appointed: 02 December 2019

Nikola T.

Position: Director

Appointed: 02 December 2019

Robert T.

Position: Secretary

Appointed: 01 May 2014

Resigned: 19 February 2015

Ashley W.

Position: Director

Appointed: 30 April 2012

Resigned: 02 December 2019

Robert W.

Position: Secretary

Appointed: 31 December 2009

Resigned: 01 May 2014

Matthew V.

Position: Director

Appointed: 25 February 2003

Resigned: 18 February 2009

Steven W.

Position: Secretary

Appointed: 01 June 2002

Resigned: 31 December 2009

Robert T.

Position: Director

Appointed: 24 September 2001

Resigned: 19 February 2015

Catherine H.

Position: Director

Appointed: 20 July 1999

Resigned: 25 February 2003

Nicholas S.

Position: Director

Appointed: 01 December 1998

Resigned: 18 February 2009

James S.

Position: Director

Appointed: 01 December 1998

Resigned: 05 May 1999

Graham G.

Position: Secretary

Appointed: 18 November 1998

Resigned: 31 May 2002

John G.

Position: Director

Appointed: 18 November 1998

Resigned: 30 April 2012

William H.

Position: Secretary

Appointed: 24 February 1998

Resigned: 18 November 1998

William H.

Position: Director

Appointed: 24 February 1998

Resigned: 18 November 1998

Terence G.

Position: Director

Appointed: 24 February 1998

Resigned: 24 September 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Brent Lighting Limited from Ware, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brent Lighting Limited

Unit 1 Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 08848876
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 735 463249 781   
Current Assets3 666 895249 78166 84712 06012 034
Debtors865 602    
Net Assets Liabilities2 276 431184 59066 84713 03413 034
Total Inventories65 830    
Other
Average Number Employees During Period11   
Creditors1 390 46465 191 26 
Net Current Assets Liabilities2 276 431184 59066 84712 03412 034
Total Assets Less Current Liabilities2 276 431184 59066 84713 03413 034
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 0001 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search

Advertisements