This company is commonly known as Pfs Coatings Limited. The company was founded 16 years ago and was given the registration number 06438726. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 35 Wilkinson Street, Sheffield, South Yorkshire, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | PFS COATINGS LIMITED |
---|---|---|
Company Number | : | 06438726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 November 2007 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB | Director | 24 February 2014 | Active |
The Brambles, Walseker Lane, Woodall, Sheffield, United Kingdom, S26 7YJ | Secretary | 11 September 2013 | Active |
35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB | Secretary | 27 November 2007 | Active |
35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB | Director | 24 February 2014 | Active |
1 The Brambles, Woodall Harthill, Sheffield, S26 7YJ | Director | 27 November 2007 | Active |
35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB | Director | 27 November 2007 | Active |
35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB | Director | 24 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Capital | Capital allotment shares. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Capital | Capital allotment shares. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Change of name | Certificate change of name company. | Download |
2014-09-02 | Change of name | Change of name notice. | Download |
2014-08-15 | Officers | Appoint person director company with name date. | Download |
2014-08-15 | Officers | Appoint person director company with name date. | Download |
2014-08-15 | Officers | Appoint person director company with name date. | Download |
2014-08-12 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.