UKBizDB.co.uk

PFF PACKAGING (NORTH EAST) LIMITED

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

This company is commonly known as Pff Packaging (north East) Limited. The company was founded 14 years ago and was given the registration number 07089716. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:PFF PACKAGING (NORTH EAST) LIMITED
Company Number:07089716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

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

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

Director15 October 2014Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director15 October 2014Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

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

Director04 December 2009Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

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

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

Director05 October 2023Active
Unit 2 And 3, Stephenson Road, Stephenson Industrial Estate, Washington, NE37 3HR

Secretary22 July 2011Active
20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF

Secretary04 December 2009Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

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

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

Director15 February 2017Active
C/O Jmw Solicitors Llp, No 1 Byrom Place, Spinningfields, Manchester, England, M3 3HG

Director27 November 2009Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director15 February 2017Active
Stone House, Lower Carden, Tilston, Malpas, United Kingdom, SY14 7HW

Director03 April 2012Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director11 January 2018Active

People with Significant Control

Mrs Michelle Annette Bairstow
Notified on:30 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 3, Airedale Park, Keighley, England, BD21 4BZ
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrew Robert Bairstow
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 3, Airedale Park, Keighley, England, BD21 4BZ
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Pff Packaging Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:U3, Airedale Park, Keighley, United Kingdom, BD21 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-02Confirmation 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
2023-01-03Confirmation 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
2022-01-04Confirmation 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
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

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
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.