UKBizDB.co.uk

PFC RAINWATER SYSTEMS LIMITED

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

This company is commonly known as Pfc Rainwater Systems Limited. The company was founded 46 years ago and was given the registration number NI012303. The firm's registered office is in NEWTOWNABBEY. You can find them at 9 Mallusk Drive, , Newtownabbey, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PFC RAINWATER SYSTEMS LIMITED
Company Number:NI012303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1977
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:9 Mallusk Drive, Newtownabbey, BT36 4GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverview, 1 The Green, Lambeg, Lisburn, Northern Ireland, BT27 5SR

Secretary22 November 2022Active
Riverview, 1 The Green, Lambeg, Lisburn, Northern Ireland, BT27 5SR

Director06 November 2018Active
27 Glenburn Manor, Grange Valley, Carrickfergus, BT38 7TX

Secretary-Active
27 Glenburn Manor, Carrickfergus, Co Antrim, BT38 7TX

Director01 May 2004Active
4 Milfort Terrace, Dunmurry, Belfast, BT17 9BH

Director01 January 2003Active
10 Bristow Park, Belfast, Co Antrim, BT9 6TH

Director-Active
9, Mallusk Drive, Newtownabbey, BT36 4GX

Director01 September 2013Active
43 Malone Meadows, Malone Road, Belfast, BT9 5BGE

Director-Active

People with Significant Control

P.F. Copeland Group Limited
Notified on:04 February 2019
Status:Active
Country of residence:Northern Ireland
Address:Riverbank 1, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
P.F. Copeland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:9, Mallusk Drive, Newtownabbey, Northern Ireland, BT36 4GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael P Copeland
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Northern Irish
Address:9, Mallusk Drive, Newtownabbey, BT36 4GX
Nature of control:
  • Significant influence or control

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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-11-24Address

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

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Accounts

Change account reference date company current extended.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Miscellaneous

Legacy.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.