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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Secretary | 30 September 2014 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 15 February 2019 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 16 October 1991 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 16 October 1991 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 01 October 1997 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 16 October 2017 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 28 January 2020 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 05 October 2023 | Active |
The Bungalow Woodlands Road, Eldwick, Bingley, BD16 3ES | Secretary | 16 October 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 September 1991 | Active |
The Bungalow Woodlands Road, Eldwick, Bingley, BD16 3ES | Director | 16 October 1991 | Active |
The Bungalow Woodlands Road, Eldwick, Bingley, BD16 3ES | Director | 16 October 1991 | Active |
5 Old Road, Stanningley, Leeds, LS28 6BG | Director | 01 May 2007 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 15 February 2017 | Active |
17, Foxholes Lane, Altofts, Wakefield, England, WF6 2PD | Director | 01 November 2009 | Active |
10, Breary Lane East, Bramhope, Leeds, England, LS16 9BJ | Director | 01 November 2010 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 15 February 2017 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 11 January 2018 | Active |
40 Blake Hall Drive, Mirfield, WF14 9NL | Director | 01 March 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Change account reference date company current extended. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Accounts | Accounts with accounts type full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.