P.F.L. Electrical Ltd

DataGardener
live
Small

P.f.l. Electrical Ltd

04790446Private Limited With Share Capital

130 Shaftesbury Avenue, 2Nd Floor, London, W1D5EU
Incorporated

06/06/2003

Company Age

22 years

Directors

3

Employees

25

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

P.f.l. Electrical Ltd (04790446) is a private limited with share capital incorporated on 06/06/2003 (22 years old) and registered in london, W1D5EU. The company operates under SIC code 43210 - electrical installation.

Electrical and building contractor

Private Limited With Share Capital
SIC: 43210
Small
Incorporated 06/06/2003
W1D5EU
25 employees

Financial Overview

Total Assets

£4.73M

Liabilities

£3.06M

Net Assets

£1.67M

Est. Turnover

£4.85M

AI Estimated
Unreported
Cash

£434.0K

Key Metrics

25

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Resolution
Category:Resolution
Date:30-03-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:24-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Resolution
Category:Resolution
Date:29-06-2022
Capital Allotment Shares
Category:Capital
Date:28-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement
Category:Confirmation Statement
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-02-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-11-2010
Capital Name Of Class Of Shares
Category:Capital
Date:26-11-2010
Resolution
Category:Resolution
Date:26-11-2010
Legacy
Category:Mortgage
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Address
Date:12-06-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Address
Date:10-11-2008
Legacy
Category:Mortgage
Date:09-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Mortgage
Date:10-10-2007
Legacy
Category:Accounts
Date:17-09-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date13/10/2025
Latest Accounts30/06/2025

Trading Addresses

130 Shaftesbury Avenue, London, W1D5EURegistered
Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM96NP

Related Companies

1

Contact

441322291233
pflelectrical.com
130 Shaftesbury Avenue, 2Nd Floor, London, W1D5EU