This company is commonly known as Pfi 2005 Limited. The company was founded 18 years ago and was given the registration number 05581652. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PFI 2005 LIMITED |
---|---|---|
Company Number | : | 05581652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, England, LS1 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Corporate Secretary | 03 April 2023 | Active |
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 December 2015 | Active |
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 December 2015 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Secretary | 03 October 2005 | Active |
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Secretary | 23 October 2017 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Secretary | 01 December 2015 | Active |
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH | Secretary | 04 December 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 03 October 2005 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Corporate Secretary | 30 June 2017 | Active |
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 23 October 2017 | Active |
Common House, Ivington Court Ivington, Leominster, HR6 0JW | Director | 03 October 2005 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Director | 04 December 2006 | Active |
35, Melville Street, Edinburgh, Scotland, EH3 7JF | Director | 30 June 2017 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 30 June 2017 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Director | 09 March 2009 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 03 October 2005 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Director | 03 October 2005 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Director | 03 October 2005 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Director | 03 October 2005 | Active |
Interserve House, Ruscombe Park, Reading, RG10 9JU | Director | 16 October 2006 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 03 October 2005 | Active |
3 Kittiwake, Watermead, Aylesbury, HP19 0FT | Director | 03 October 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 03 October 2005 | Active |
Pfi Para (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Officers | Change person secretary company with change date. | Download |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-07 | Officers | Termination director company. | Download |
2019-03-09 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.