UKBizDB.co.uk

PFEIFER ROPE AND TACKLE LIMITED

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

This company is commonly known as Pfeifer Rope And Tackle Limited. The company was founded 44 years ago and was given the registration number 01487274. The firm's registered office is in SOUTHAMPTON. You can find them at Pfeifer Rope & Tackle, North Road, Marchwood Industrial Park, Marchwood, Southampton, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:PFEIFER ROPE AND TACKLE LIMITED
Company Number:01487274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Pfeifer Rope & Tackle, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marshfield Bank, Woolstanwood, Crewe, United Kingdom, CW2 8UY

Secretary09 June 2006Active
Marshfield Bank, Woolstanwood, Crewe, United Kingdom, CW2 8UY

Director11 July 2002Active
Marshfield Bank, Woolstanwood, Crewe, United Kingdom, CW2 8UY

Director01 March 2018Active
70 Eastgate Street, Winchester, SO23 8DZ

Secretary29 May 2002Active
Aden Cottage New Inn Road, Bartley, Southampton, SO40 2LR

Secretary17 July 1995Active
379 Crewe Road, Wistaston, Nantwich, CW5 6NW

Secretary11 April 2002Active
Windy Ridge Winsor Lane, Winsor, Southampton, SO40 2HG

Secretary-Active
70 Eastgate Street, Winchester, SO23 8DZ

Director29 May 2002Active
Aden Cottage New Inn Road, Bartley, Southampton, SO40 2LR

Director17 July 1995Active
379 Crewe Road, Wistaston, Nantwich, CW5 6NW

Director11 April 2002Active
42 New Forest Drive, Brockenhurst, SO42 7QW

Director-Active
Windy Ridge Winsor Lane, Winsor, Southampton, SO40 2HG

Director-Active
Marshfield Bank, Woolstanwood, Crewe, United Kingdom,

Director11 April 2002Active
Flat 8 Sherlock Homes, Saint Thomas Street, Lymington, SO41 9NA

Director29 May 2002Active
Tarqunian Barrow Hill Road, Copythorne, Southampton, SO40 2PH

Director-Active
Rose Lodge, Kooyong Close, East Wellow, Southampton, SO51 6BL

Director29 May 2002Active
Rose Lodge, Kooyong Close, East Wellow, Southampton, SO51 6BL

Director17 July 1995Active

People with Significant Control

Mr Daniel Michael Polec
Notified on:31 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:C/O Pfeifer Drako Limited, Marshfield Bank, Crewe, England, CW2 8UY
Nature of control:
  • Significant influence or control
Mr Alexander Morrison
Notified on:07 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Pfeifer Rope And Tackle Limited, Marshfield Bank, Crewe, England, CW2 8UY
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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-08-11Officers

Change person secretary company with change date.

Download
2017-05-18Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.