UKBizDB.co.uk

P.F.C. SURECHEM LIMITED

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

This company is commonly known as P.f.c. Surechem Limited. The company was founded 40 years ago and was given the registration number 01789090. 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 99999 - Dormant Company.

Company Information

Name:P.F.C. SURECHEM LIMITED
Company Number:01789090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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
Brunwick House, 1 Deighton Close, Wetherby, LS22 7GZ

Director15 September 2008Active
C/O Tenmat Ltd, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1TD

Director27 October 2011Active
Tall Trees The Copse, 147b Lower Blandford Road, Broadstone Poole, BH18 8NT

Director01 April 1999Active
Tall Trees The Copse, 147b Lower Blandford Road, Broadstone, BH18 8NT

Director01 April 1997Active
Aragon House, 11, Raglan Road, Reigate, RH2 0DR

Director18 November 1994Active
Aragon House, 11 Raglan Road, Reigate, RH2 0DR

Director01 April 1997Active
Brunwick House, 1 Deighton Close, Wetherby, LS22 7GZ

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

Director15 September 2008Active
C/O Tenmat Ltd, Ashburton Road West, Trafford Park, Manchester, United Kingdom, M17 1TD

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

Pre-Formed Components Limited
Notified on:06 April 2016
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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

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
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Address

Move registers to registered office company with new address.

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
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-12-07Accounts

Change account reference date company previous shortened.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-12-02Officers

Appoint person secretary company with name date.

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 director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Address

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

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.