UKBizDB.co.uk

PFC COROFIL FIRESTOPS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW

Secretary30 November 2021Active
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW

Director30 November 2021Active
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW

Director30 November 2021Active
C/O Tenmat Limited, Frank Perkins Way, Irlam, Manchester, England, M44 5EW

Director30 November 2021Active
Aragon House, 11, Raglan Road, Reigate, RH2 0DR

Secretary15 April 1994Active
7 Oak Way, Ashtead, KT21 1LQ

Secretary31 January 1992Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Secretary29 February 2008Active
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

Director15 September 2008Active
Brunswick House, 1 Deighton Close, Wetherby, LS22 7GZ

Director27 October 2011Active
Aragon House, 11, Raglan Road, Reigate, RH2 0DR

Director18 November 1994Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director01 July 2010Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Director15 September 2008Active
Brunswick House, 1 Deighton Close, Wetherby, England, LS22 7GZ

Director27 October 2011Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director29 February 2008Active
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS

Director29 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-03-27Address

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

Download
2022-06-06Address

Move registers to registered office company with new address.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-12-07Accounts

Change account reference date company previous shortened.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Address

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

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.