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.
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 | : |
|
Registered Address | : | 4 Coleman Street, 6th Floor, London, EC2R 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, United Kingdom, EC2R 5AR | Corporate Secretary | 13 June 2013 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 21 May 2020 | Active |
6th Floor, 1 London Wall, London, EC2Y 5EB | Secretary | 14 March 2000 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Secretary | 16 November 1999 | Active |
Shaftesbury House Clover Hill, Old Warwick Road, Lapworth, Solihull, B94 6JY | Director | 01 April 2002 | Active |
Tha Barn 5 Manor Farm Mews, Clarks Lane, Aston-On-Trent, DE72 2AB | Director | 14 March 2000 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 21 May 2020 | Active |
Unit 10a, Sills Road, Willow Farm Business Park, Derby, DE74 2US | Director | 07 December 2012 | Active |
5 York Avenue, Jacksdale, Nottingham, NG16 5LA | Director | 14 March 2000 | Active |
Clyde House, 23 Westgate, Southwell, NG25 0JN | Director | 30 March 2000 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 05 October 2015 | Active |
6th Floor, 1 London Wall, London, EC2Y 5EB | Director | 13 November 2012 | Active |
Mount Pleasant Farm, Church Hill, Swanington, Coalville, LE67 8QB | Director | 14 March 2000 | Active |
46 Shirley Road, Leicester, LE2 3LJ | Director | 01 July 2000 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 05 October 2015 | Active |
316, Nw 61st Street, Oklahoma City, Oklahoma 73118, United States, 73118 | Director | 07 December 2012 | Active |
Nether Doyley, Hurstbourne Tarrant, Andover, SP11 0DW | Director | 31 May 2003 | Active |
6th Floor, 1 London Wall, London, EC2Y 5EB | Director | 14 March 2000 | Active |
6th Floor, 1 London Wall, London, EC2Y 5EB | Director | 14 March 2000 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Director | 16 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-07 | Dissolution | Dissolution application strike off company. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-09 | Capital | Legacy. | Download |
2021-12-09 | Insolvency | Legacy. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-11 | Accounts | Change account reference date company previous extended. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.