UKBizDB.co.uk

PAFRA LIMITED

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

This company is commonly known as Pafra Limited. The company was founded 24 years ago and was given the registration number 03823612. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAFRA LIMITED
Company Number:03823612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Secretary26 May 2007Active
Shenstone Drive, Shenstone Drive, Walsall, England, WS9 8TP

Director01 March 2022Active
Shenstone Drive, Shenstone Drive, Walsall, England, WS9 8TP

Director01 March 2022Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director01 June 2008Active
82 Leicester Road, East Finchley, London, N2 9EA

Secretary31 October 2000Active
14 Causeway Cottages, Highwood Road, Writtle, Chelmsford, CM1 3PR

Secretary01 February 2002Active
16 Old Bailey, London, EC4M 7EG

Corporate Nominee Secretary11 August 1999Active
Hurstmere, Grange Meadow, Elmswell, IP30 9GE

Director31 October 2000Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director01 February 2002Active
82 Leicester Road, East Finchley, London, N2 9EA

Director31 October 2000Active
3 Furlongs, Basildon, SS16 4BW

Director31 October 2000Active
12 Gough Square, London, EC4A 3DE

Nominee Director11 August 1999Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director24 October 2000Active

People with Significant Control

Pafra Adhesives Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Address

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

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.