UKBizDB.co.uk

P L F LIMITED

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

This company is commonly known as P L F Limited. The company was founded 27 years ago and was given the registration number 03274294. The firm's registered office is in ESPRICK PRESTON. You can find them at The Old School, Fleetwood Road, Esprick Preston, Lancashire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:P L F LIMITED
Company Number:03274294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Old School, Fleetwood Road, Esprick Preston, Lancashire, England, PR4 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, Fleetwood Road, Esprick, Preston, England, PR4 3HJ

Director09 January 2017Active
The Old School, Fleetwood Road, Esprick, Preston, England, PR4 3HJ

Director09 December 2013Active
The Old School, Fleetwood Road, Esprick, Preston, England, PR4 3HJ

Director04 August 1998Active
34 Saint Vincent Avenue, Blackpool, FY1 6RT

Secretary22 November 1996Active
17, The Hawthorns, Cabus, Preston, United Kingdom, PR3 1NF

Secretary31 October 1999Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary06 November 1996Active
The Old School, Fleetwood Road, Esprick, Preston, England, PR4 3HJ

Director07 November 2013Active
316, Blackpool Road, Fulwood, Preston, United Kingdom, PR2 3AE

Director06 April 2004Active
34 Saint Vincent Avenue, Blackpool, FY1 6RT

Director22 November 1996Active
17, The Hawthorns, Cabus, Preston, United Kingdom, PR3 1NF

Director01 October 2001Active
The Old School, Fleetwood Road, Esprick, Preston, England, PR4 3HJ

Director22 November 1996Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director06 November 1996Active

People with Significant Control

Porteus Holding Limited
Notified on:12 January 2022
Status:Active
Country of residence:England
Address:The Old School, Fleetwood Road, Preston, England, PR4 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Porteus
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Greenhalgh Lodge, Greenhalgh Lane, Preston, England, PR4 3HL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Address

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

Download

Copyright © 2024. All rights reserved.