UKBizDB.co.uk

PFC DEVELOPMENTS LIMITED

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

This company is commonly known as Pfc Developments Limited. The company was founded 16 years ago and was given the registration number 06315201. The firm's registered office is in EASTBOURNE. You can find them at 4a Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PFC DEVELOPMENTS LIMITED
Company Number:06315201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cornfield Terrace, Eastbourne, England, BN21 4NN

Director30 July 2015Active
5 Cornfield Terrace, Eastbourne, England, BN21 4NN

Director18 June 2018Active
4a, Gildredge Road, Eastbourne, BN21 4RL

Secretary18 July 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary17 July 2007Active
4a, Gildredge Road, Eastbourne, BN21 4RL

Director18 July 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director17 July 2007Active

People with Significant Control

Educ8us Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:5, Cornfield Terrace, Eastbourne, England, BN21 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ronald Cossey
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:4a, Gildredge Road, Eastbourne, BN21 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Cossey
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:4a, Gildredge Road, Eastbourne, BN21 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-13Address

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

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Change account reference date company previous extended.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.