UKBizDB.co.uk

AIREDALE PFS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airedale Pfs Limited. The company was founded 19 years ago and was given the registration number 05316639. The firm's registered office is in HIGH WYCOMBE. You can find them at 2 Pond Approach, Holmer Green, High Wycombe, Buckinghamshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AIREDALE PFS LIMITED
Company Number:05316639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2 Pond Approach, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 June 2023Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 June 2023Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 June 2023Active
Orchard End, 20 Gables Meadows, Holmer Green, HP15 6RT

Secretary20 December 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 December 2004Active
Orchard End, 20 Gables Meadows, Holmer Green, HP15 6RT

Director20 December 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 December 2004Active
21, Clementi Avenue, Holmer Green, High Wycombe, HP15 6TN

Director20 December 2004Active

People with Significant Control

Pfm Group Limited
Notified on:08 June 2023
Status:Active
Country of residence:England
Address:Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Norman Joseph Foley
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:2, Pond Approach, High Wycombe, England, HP15 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Herbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:2, Pond Approach, High Wycombe, United Kingdom, HP15 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Resolution

Resolution.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-06-28Accounts

Change account reference date company current shortened.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.