UKBizDB.co.uk

PFG HOLDINGS LIMITED

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

This company is commonly known as Pfg Holdings Limited. The company was founded 16 years ago and was given the registration number 06420555. The firm's registered office is in DERBY. You can find them at Tcl House 7 Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:PFG HOLDINGS LIMITED
Company Number:06420555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Secretary13 December 2007Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Secretary28 February 2014Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 November 2007Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director24 December 2014Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director24 December 2014Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director24 December 2014Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Kantega, Ropers Lane, Wrington, BS40 5NF

Director02 March 2009Active
100, Wood Street, London, England, EC2V 7AN

Director24 May 2011Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Director01 May 2008Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Director28 February 2014Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Director02 March 2009Active
8 Honeysuckle Close, Hertford, SG13 7TQ

Director17 January 2008Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director19 April 2021Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Director01 June 2012Active
1, Pegasus Way, Bowerhill, Melksham, SN12 6TR

Director13 December 2007Active
8 Rawlings Street, London, SW3 2LS

Director17 January 2008Active
Flat 22, The Blue House, 32 Calvin Street, London, E1 6NW

Director30 July 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 November 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 November 2007Active

People with Significant Control

Newincco 1224 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.