UKBizDB.co.uk

PFPR COMMUNICATIONS LIMITED

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

This company is commonly known as Pfpr Communications Limited. The company was founded 22 years ago and was given the registration number 04294818. The firm's registered office is in MAIDSTONE. You can find them at The Drying Loft, Turkey Mill, Maidstone, Kent. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:PFPR COMMUNICATIONS LIMITED
Company Number:04294818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:The Drying Loft, Turkey Mill, Maidstone, Kent, ME14 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, England, ME14 5NZ

Director11 September 2020Active
The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, England, ME14 5NZ

Director11 September 2020Active
19 College Road, The Historic Dockyard, Chatham, ME4 4QX

Secretary24 April 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary27 September 2001Active
5 Coopers Court, Folly Island, Hertford, SG14 1UB

Corporate Secretary01 October 2001Active
The Drying Loft, Turkey Mill, Maidstone, England, ME14 5PP

Director01 October 2001Active
The Drying Loft, Turkey Mill, Maidstone, England, ME14 5PP

Director01 October 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director27 September 2001Active

People with Significant Control

Pfpr Holdings Ltd
Notified on:11 September 2020
Status:Active
Address:The Maidstone Studios, Vinters Park, Maidstone, ME14 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter James Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Drying Loft, Turkey Mill, Maidstone, England, ME14 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter William Frater
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:The Drying Loft, Turkey Mill, Maidstone, England, ME14 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter William Frater
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:The Drying Loft, Turkey Mill, Maidstone, England, ME14 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Drying Loft, Turkey Mill, Maidstone, England, ME14 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Officers

Change person director company with change date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.