UKBizDB.co.uk

PFISTERER LIMITED

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

This company is commonly known as Pfisterer Limited. The company was founded 18 years ago and was given the registration number 05575809. The firm's registered office is in SHEFFIELD. You can find them at 2-4 Orgreave Place, Dore House Ind Estate, Sheffield, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:PFISTERER LIMITED
Company Number:05575809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:2-4 Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Secretary15 January 2022Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director01 June 2016Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director15 January 2022Active
12 Harrier Close Rutland Place, Cottesmore Oakham, Rutland, LE9 6RU

Secretary04 January 2006Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Secretary01 January 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary27 September 2005Active
Unit 9, Ellesmere Business Park, Off Swingbridge Road, Grantham, England, NG31 7XT

Director01 April 2013Active
Brahmsweg 9, Urbach, Germany,

Director04 January 2006Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director31 January 2019Active
12 Harrier Close Rutland Place, Cottesmore Oakham, Rutland, LE9 6RU

Director04 January 2006Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director21 July 2017Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director01 October 2014Active
Unit 9, Ellesmere Business Park, Off Swingbridge Road, Grantham, England, NG31 7XT

Director01 January 2012Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director01 January 2020Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director01 June 2016Active
Schlichtener Strasse 10, Schorndorf, Germany,

Director04 January 2006Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director01 November 2006Active
2-4, Orgreave Place, Dore House Ind Estate, Sheffield, England, S13 9LU

Director15 January 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director27 September 2005Active

People with Significant Control

Knill Energy Holding Gmbh
Notified on:28 December 2021
Status:Active
Country of residence:Austria
Address:25, Eisengasse 25, Weiz, Austria, A-8160
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Konstantin Kurfiss
Notified on:01 January 2020
Status:Active
Date of birth:November 1964
Nationality:German
Country of residence:England
Address:2-4, Orgreave Place, Sheffield, England, S13 9LU
Nature of control:
  • Right to appoint and remove directors
Mr Martin Billhardt
Notified on:31 January 2019
Status:Active
Date of birth:January 1962
Nationality:German
Country of residence:England
Address:2-4, Orgreave Place, Sheffield, England, S13 9LU
Nature of control:
  • Right to appoint and remove directors as firm
Dr Walter Demmelhuber
Notified on:03 August 2017
Status:Active
Date of birth:August 1969
Nationality:German
Country of residence:England
Address:2-4, Orgreave Place, Sheffield, England, S13 9LU
Nature of control:
  • Right to appoint and remove directors
Mr Peter Hommel
Notified on:01 August 2016
Status:Active
Date of birth:August 1955
Nationality:Swiss
Country of residence:England
Address:2-4, Orgreave Place, Sheffield, England, S13 9LU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Change account reference date company current shortened.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Change of name

Certificate change of name company.

Download
2022-01-15Officers

Appoint person secretary company with name date.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2022-01-15Officers

Termination secretary company with name termination date.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts amended with accounts type full.

Download
2021-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.