UKBizDB.co.uk

PFP ASSET MANAGEMENT LIMITED

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

This company is commonly known as Pfp Asset Management Limited. The company was founded 21 years ago and was given the registration number 04696865. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PFP ASSET MANAGEMENT LIMITED
Company Number:04696865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary27 March 2003Active
C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director08 July 2003Active
C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director04 October 2005Active
C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director27 March 2003Active
C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director08 July 2003Active
C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director27 March 2003Active
10-12 East Parade, Leeds, LS1 2AJ

Corporate Secretary13 March 2003Active
8 Drovers Mead, Brentwood, CM14 5WH

Director08 July 2003Active
7, Calle Breton Sotogrande Costa, San Roque, Cadiz, Spain, 11310

Director04 October 2005Active
No 10-12 East Parade, Leeds, LS1 2AJ

Corporate Director13 March 2003Active

People with Significant Control

Mr Ross Kevin Hyett
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, Leeds, LS1 4DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Address

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

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Address

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

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Mortgage

Mortgage satisfy charge full.

Download
2017-01-18Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Officers

Change person director company with change date.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Change person director company with change date.

Download
2015-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.