UKBizDB.co.uk

P.F. COLLECTIONS LIMITED

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

This company is commonly known as P.f. Collections Limited. The company was founded 27 years ago and was given the registration number 03342258. The firm's registered office is in LONG EATON. You can find them at Oakleaf House, Acton Road, Long Eaton, Nottinghamshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:P.F. COLLECTIONS LIMITED
Company Number:03342258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Oakleaf House, Acton Road, Long Eaton, Nottinghamshire, NG10 1FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakleaf House, Acton Road, Long Eaton, NG10 1FX

Director01 December 2014Active
Oakleaf House, Acton Road, Long Eaton, NG10 1FX

Director17 June 1997Active
Oakleaf House, Acton Road, Long Eaton, NG10 1FX

Director01 December 2014Active
Oakleaf House, Acton Road, Long Eaton, NG10 1FX

Director01 December 2014Active
Oakleaf House, Acton Road, Long Eaton, NG10 1FX

Director01 December 2014Active
Spinney Acre,14 Mount Pleasant, Carlton, Nottingham, NG4 1EZ

Secretary17 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 April 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 April 1997Active

People with Significant Control

Mrs Aileen Margaret Campbell
Notified on:01 December 2023
Status:Active
Date of birth:October 1949
Nationality:British
Address:Oakleaf House, Long Eaton, NG10 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Campbell
Notified on:23 October 2023
Status:Active
Date of birth:July 1948
Nationality:British
Address:Oakleaf House, Long Eaton, NG10 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:14, Mount Pleasant, Nottingham, United Kingdom, NG4 1EZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.