UKBizDB.co.uk

PFI 2005 LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary03 April 2023Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 December 2015Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 December 2015Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary03 October 2005Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Secretary23 October 2017Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Secretary01 December 2015Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary04 December 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 October 2005Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary30 June 2017Active
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary23 October 2017Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director03 October 2005Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Director04 December 2006Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director30 June 2017Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director30 June 2017Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Director09 March 2009Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director03 October 2005Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Director03 October 2005Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Director03 October 2005Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Director03 October 2005Active
Interserve House, Ruscombe Park, Reading, RG10 9JU

Director16 October 2006Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director03 October 2005Active
3 Kittiwake, Watermead, Aylesbury, HP19 0FT

Director03 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 October 2005Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type small.

Download
2023-10-23Officers

Change person secretary company with change date.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint corporate secretary company with name date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-07Officers

Termination director company.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.