This company is commonly known as Pf & Aj Holdings Limited. The company was founded 21 years ago and was given the registration number 04519653. The firm's registered office is in KIRTON LINDSEY. You can find them at Artemis House, 25 High Street, Kirton Lindsey, North Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PF & AJ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04519653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artemis House, 25 High Street, Kirton Lindsey, North Lincolnshire, DN21 4LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX | Secretary | 03 November 2005 | Active |
Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX | Director | 27 August 2002 | Active |
1 North Cliff Road, Kirton Lindsey, Gainsborough, DN21 4NJ | Director | 27 August 2002 | Active |
2 Market Place, Brigg, DN20 8LH | Secretary | 27 August 2002 | Active |
Thurston House, 80 Lincoln Road, Peterborough, PE1 2SN | Secretary | 27 August 2002 | Active |
2 Market Place, Brigg, DN20 8LH | Corporate Secretary | 21 June 2005 | Active |
48 Messingham Lane, Scawby, Brigg, DN20 9AZ | Director | 27 August 2002 | Active |
48 Messingham Lane, Scawby, Brigg, DN20 9AZ | Director | 27 August 2002 | Active |
Sherriffs Messingham Lane, Scawby, Brigg, DN20 9AZ | Director | 27 August 2002 | Active |
Thurston House, 80 Lincoln Road, Peterborough, PE1 2SN | Director | 27 August 2002 | Active |
Dr Patricia Frankish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX |
Nature of control | : |
|
Ms Amanda Jane Jemima Brock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Officers | Change person secretary company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person secretary company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.