Background WavePink WaveYellow Wave

PKE LIGHTING LIMITED (02602430)

PKE LIGHTING LIMITED (02602430) is an active UK company. incorporated on 17 April 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. PKE LIGHTING LIMITED has been registered for 34 years. Current directors include PARKER, Philip John.

Company Number
02602430
Status
active
Type
ltd
Incorporated
17 April 1991
Age
34 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
PARKER, Philip John
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKE LIGHTING LIMITED

PKE LIGHTING LIMITED is an active company incorporated on 17 April 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. PKE LIGHTING LIMITED was registered 34 years ago.(SIC: 77291)

Status

active

Active since 34 years ago

Company No

02602430

LTD Company

Age

34 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SLATERSHELFCO 221 LIMITED
From: 17 April 1991To: 27 August 1991
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

Northbank Industrial Park Omega Drive Irlam Manchester M44 5GR England
From: 11 January 2022To: 19 July 2022
1 Northbank Indusstrial Park Omega Drive Irlam Manchester M44 5BD England
From: 18 March 2021To: 11 January 2022
Unit E7 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT England
From: 18 May 2018To: 18 March 2021
1 Abbotsfold Road Boothstown Worsley Manchester M28 1ED
From: 17 April 1991To: 18 May 2018
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 19
Loan Cleared
Dec 20
Loan Secured
Dec 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 22
Director Left
Apr 24
Director Left
Mar 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 07 Jul 2022

POLLARD, Brenda

Resigned
1 Abbotsfold Road, WorsleyM28 1ED
Secretary
Appointed 19 Sept 1991
Resigned 07 Jul 2022

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 07 Jul 2022
Resigned 13 May 2024

CHOW, Derek

Resigned
Flat C 6/F Block 23FOREIGN
Born September 1954
Director
Appointed 19 Sept 1991
Resigned 26 Oct 1992

POLLARD, Hayley

Resigned
Omega Drive, ManchesterM44 5GR
Born October 1966
Director
Appointed 04 Jul 2022
Resigned 07 Jul 2022

POLLARD, James Herbert

Resigned
1 Abbotsfold Road, ManchesterM28 1ED
Born January 1938
Director
Appointed 16 Aug 1991
Resigned 17 Mar 2018

POLLARD, Michael James

Resigned
Cavendish Road, ManchesterM28 2TQ
Born July 1965
Director
Appointed 16 Aug 1991
Resigned 07 Jul 2022

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 07 Jul 2022
Resigned 03 Mar 2025

WRIGHT, Andrew John

Resigned
Cheapside, LondonEC2V 6DT
Born October 1966
Director
Appointed 07 Jul 2022
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased

Pke Lighting Holdings Limited

Active
Moss Industrial Estate, LeighWN7 8PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr James Herbert Pollard

Ceased
Omega Drive, ManchesterM44 5BD
Born January 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Brenda Pollard

Ceased
Omega Drive, ManchesterM44 5BD
Born January 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Michael James Pollard

Ceased
Omega Drive, ManchesterM44 5BD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
88(3)88(3)
Legacy
16 February 1993
88(2)R88(2)R
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
123Notice of Increase in Nominal Capital
Resolution
10 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
88(2)R88(2)R
Legacy
3 January 1992
224224
Legacy
16 October 1991
287Change of Registered Office
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1991
NEWINCIncorporation