Background WavePink WaveYellow Wave

PINEWOOD ELECTRONICS LIMITED (01742102)

PINEWOOD ELECTRONICS LIMITED (01742102) is an active UK company. incorporated on 26 July 1983. with registered office in Loughton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PINEWOOD ELECTRONICS LIMITED has been registered for 42 years. Current directors include LACEY, Darren, LACEY, Sam.

Company Number
01742102
Status
active
Type
ltd
Incorporated
26 July 1983
Age
42 years
Address
Old Station Road, Loughton, IG10 4PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LACEY, Darren, LACEY, Sam
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD ELECTRONICS LIMITED

PINEWOOD ELECTRONICS LIMITED is an active company incorporated on 26 July 1983 with the registered office located in Loughton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PINEWOOD ELECTRONICS LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01742102

LTD Company

Age

42 Years

Incorporated 26 July 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Old Station Road Loughton, IG10 4PL,

Previous Addresses

Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
From: 12 November 2015To: 25 June 2020
144 High Street Epping Essex CM16 4AS
From: 26 July 1983To: 12 November 2015
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Funding Round
Feb 18
Director Joined
Feb 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LACEY, Gillian Mary

Active
LoughtonIG10 4PL
Secretary
Appointed 01 Apr 2008

LACEY, Darren

Active
LoughtonIG10 4PL
Born November 1964
Director
Appointed N/A

LACEY, Sam

Active
LoughtonIG10 4PL
Born June 1988
Director
Appointed 30 Sept 2017

LACEY, Darren

Resigned
Five Farthings, SawbridgeworthCM21 ORL
Secretary
Appointed 01 Aug 2002
Resigned 01 Apr 2008

WAYMAN, Carol Ann

Resigned
100 Barn Mead, HarlowCM18 6SP
Secretary
Appointed N/A
Resigned 01 Aug 2002

DUTTON, Peter Raymond

Resigned
Cloisters Folly Mill Lane, DunmowCM6 2NP
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 2008

WAYMAN, Carol Ann

Resigned
100 Barn Mead, HarlowCM18 6SP
Born October 1938
Director
Appointed N/A
Resigned 20 Feb 1998

Persons with significant control

2

Mr Darren Lacey

Active
LoughtonIG10 4PL
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Gillian Mary Lacey

Active
LoughtonIG10 4PL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts Amended With Made Up Date
9 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
169169
Resolution
26 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
7 October 1991
88(2)R88(2)R
Legacy
7 October 1991
288288
Accounts With Accounts Type Small Group
4 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Small Group
30 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Small Group
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87