UKBizDB.co.uk

PFPL (HOLDINGS) LTD.

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

This company is commonly known as Pfpl (holdings) Ltd.. The company was founded 20 years ago and was given the registration number 04832063. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PFPL (HOLDINGS) LTD.
Company Number:04832063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:80 Cheapside, London, EC2V 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 July 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 April 2024Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 April 2019Active
80, Cheapside, London, England, EC2V 6EE

Secretary24 October 2003Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 April 2014Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary14 July 2003Active
80, Cheapside, London, EC2V 6EE

Director17 May 2016Active
26 Albany Road, Fleet, GU51 3LY

Director24 October 2003Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director12 December 2012Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director16 February 2016Active
80, Cheapside, London, England, EC2V 6EE

Director24 October 2003Active
80, Cheapside, London, England, EC2V 6EE

Director24 October 2003Active
37 Mount Pleasant Drive, Belper, DE56 2PQ

Director31 October 2003Active
80, Cheapside, London, England, EC2V 6EE

Director24 October 2003Active
80, Cheapside, London, England, EC2V 6EE

Director01 June 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director28 July 2022Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director25 August 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 September 2023Active
80, Cheapside, London, EC2V 6EE

Director20 April 2015Active
305, Gray's Inn Road, London, United Kingdom, WC1X 8QR

Director01 April 2004Active
80, Cheapside, London, England, EC2V 6EE

Director12 December 2012Active
80, Cheapside, London, England, EC2V 6EE

Director17 November 2003Active
Otium House, 2 Freemantle Road, Bagshot, GU19 5LL

Director31 October 2003Active
305, Gray's Inn Road, London, United Kingdom, WC1X 8QR

Director06 January 2012Active
80, Cheapside, London, England, EC2V 6EE

Director01 June 2020Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director14 July 2003Active

People with Significant Control

Places For People Ventures Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Change person secretary company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.