This company is commonly known as Pfc Corofil Firestops Limited. The company was founded 40 years ago and was given the registration number 01743333. The firm's registered office is in WETHERBY. You can find them at Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | PFC COROFIL FIRESTOPS LIMITED |
---|---|---|
Company Number | : | 01743333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Secretary | 30 November 2021 | Active |
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 30 November 2021 | Active |
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 30 November 2021 | Active |
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW | Director | 30 November 2021 | Active |
Aragon House, 11, Raglan Road, Reigate, RH2 0DR | Secretary | 15 April 1994 | Active |
7 Oak Way, Ashtead, KT21 1LQ | Secretary | 31 January 1992 | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Secretary | 29 February 2008 | Active |
Drummond House, Norwood Hill, RH6 0ET | Director | - | Active |
Apartment 8 Nanhurst Park, Elmbridge Road, Cranleigh, GU6 8JX | Director | - | Active |
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH | Director | 15 September 2008 | Active |
Brunswick House, 1 Deighton Close, Wetherby, LS22 7GZ | Director | 27 October 2011 | Active |
Aragon House, 11, Raglan Road, Reigate, RH2 0DR | Director | 18 November 1994 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH | Director | 01 July 2010 | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Director | 15 September 2008 | Active |
Brunswick House, 1 Deighton Close, Wetherby, England, LS22 7GZ | Director | 27 October 2011 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Director | 29 February 2008 | Active |
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS | Director | 29 February 2008 | Active |
Modular Stock Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tenmat Limited, Frank Perkins Way, Manchester, England, M44 5EW |
Nature of control | : |
|
Encon Insulation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brunswick House, 1 Deighton Close, Wetherby, United Kingdom, LS22 7GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Address | Move registers to registered office company with new address. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-03 | Incorporation | Memorandum articles. | Download |
2022-02-03 | Resolution | Resolution. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Accounts | Change account reference date company current extended. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.