UKBizDB.co.uk

PFF PACKAGING LIMITED

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

This company is commonly known as Pff Packaging Limited. The company was founded 32 years ago and was given the registration number 02648722. The firm's registered office is in KEIGHLEY. You can find them at Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:PFF PACKAGING LIMITED
Company Number:02648722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Secretary30 September 2014Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director15 February 2019Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director16 October 1991Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director16 October 1991Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director01 October 1997Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director16 October 2017Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director28 January 2020Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director05 October 2023Active
The Bungalow Woodlands Road, Eldwick, Bingley, BD16 3ES

Secretary16 October 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 September 1991Active
The Bungalow Woodlands Road, Eldwick, Bingley, BD16 3ES

Director16 October 1991Active
The Bungalow Woodlands Road, Eldwick, Bingley, BD16 3ES

Director16 October 1991Active
5 Old Road, Stanningley, Leeds, LS28 6BG

Director01 May 2007Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director15 February 2017Active
17, Foxholes Lane, Altofts, Wakefield, England, WF6 2PD

Director01 November 2009Active
10, Breary Lane East, Bramhope, Leeds, England, LS16 9BJ

Director01 November 2010Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director15 February 2017Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director11 January 2018Active
40 Blake Hall Drive, Mirfield, WF14 9NL

Director01 March 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 September 1991Active

People with Significant Control

Pff Packaging Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:U3, Airedale Parl, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Andrew Bairstow
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 3 Airedale Park, Keighley, BD21 4BZ
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Michelle Annette Bairstow
Notified on:30 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit 3 Airedale Park, Keighley, BD21 4BZ
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company current extended.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-04-18Accounts

Accounts with accounts type full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.