UKBizDB.co.uk

BROWNING PFI 2003 LIMITED

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

This company is commonly known as Browning Pfi 2003 Limited. The company was founded 21 years ago and was given the registration number 04715572. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROWNING PFI 2003 LIMITED
Company Number:04715572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary03 April 2023Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director19 March 2019Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director15 March 2019Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary30 June 2003Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary16 February 2018Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Secretary19 March 2019Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary18 December 2015Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary04 December 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary28 March 2003Active
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary19 March 2019Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director10 February 2005Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director04 December 2006Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director09 March 2009Active
Widden Close, Coxhill Boldre, Lymington, SO41 8PS

Director22 December 2003Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director10 June 2004Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director15 September 2003Active
Village Farm, Cherry Tree Avenue Newton On Ouse, York, YO30 2BN

Director30 June 2003Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director15 September 2003Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director30 June 2003Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director16 October 2006Active
10 Wasperton Village, Warwick, CV35 8EB

Director30 June 2003Active
3 Kittiwake, Watermead, Aylesbury, HP19 0FT

Director30 June 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director28 March 2003Active

People with Significant Control

Browning Pfi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type small.

Download
2023-10-23Officers

Change person secretary company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-20Address

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

Download
2019-03-20Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.