UKBizDB.co.uk

PFPL LIMITED

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

This company is commonly known as Pfpl Limited. The company was founded 24 years ago and was given the registration number 03877911. The firm's registered office is in LONDON. You can find them at 4 Coleman Street, 6th Floor, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PFPL LIMITED
Company Number:03877911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:4 Coleman Street, 6th Floor, London, EC2R 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, United Kingdom, EC2R 5AR

Corporate Secretary13 June 2013Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 May 2020Active
6th Floor, 1 London Wall, London, EC2Y 5EB

Secretary14 March 2000Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary16 November 1999Active
Shaftesbury House Clover Hill, Old Warwick Road, Lapworth, Solihull, B94 6JY

Director01 April 2002Active
Tha Barn 5 Manor Farm Mews, Clarks Lane, Aston-On-Trent, DE72 2AB

Director14 March 2000Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 May 2020Active
Unit 10a, Sills Road, Willow Farm Business Park, Derby, DE74 2US

Director07 December 2012Active
5 York Avenue, Jacksdale, Nottingham, NG16 5LA

Director14 March 2000Active
Clyde House, 23 Westgate, Southwell, NG25 0JN

Director30 March 2000Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director05 October 2015Active
6th Floor, 1 London Wall, London, EC2Y 5EB

Director13 November 2012Active
Mount Pleasant Farm, Church Hill, Swanington, Coalville, LE67 8QB

Director14 March 2000Active
46 Shirley Road, Leicester, LE2 3LJ

Director01 July 2000Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director05 October 2015Active
316, Nw 61st Street, Oklahoma City, Oklahoma 73118, United States, 73118

Director07 December 2012Active
Nether Doyley, Hurstbourne Tarrant, Andover, SP11 0DW

Director31 May 2003Active
6th Floor, 1 London Wall, London, EC2Y 5EB

Director14 March 2000Active
6th Floor, 1 London Wall, London, EC2Y 5EB

Director14 March 2000Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Director16 November 1999Active

People with Significant Control

Sterling Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Coleman Street, London, United Kingdom, EC2R 5AR
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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-07Dissolution

Dissolution application strike off company.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-09Capital

Capital statement capital company with date currency figure.

Download
2021-12-09Capital

Legacy.

Download
2021-12-09Insolvency

Legacy.

Download
2021-12-09Resolution

Resolution.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Change account reference date company previous extended.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.