UKBizDB.co.uk

PFS & PARTNERS LIMITED

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

This company is commonly known as Pfs & Partners Limited. The company was founded 22 years ago and was given the registration number NI043283. The firm's registered office is in LIMAVADY. You can find them at 16 Main Street, , Limavady, County Londonderry. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PFS & PARTNERS LIMITED
Company Number:NI043283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:16 Main Street, Limavady, County Londonderry, BT49 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Woodvale Road, Eglinton, Londonderry, Northern Ireland, BT47 3AH

Secretary30 June 2016Active
81, Ringsend Road, Limavady, Northern Ireland, BT49 0QJ

Director01 September 2008Active
46 Woodvale Road, Eglinton, Co. Derry, BT47 3AH

Director28 May 2002Active
5 Curragh Road, Dungiven, Co. Derry, BT47 4SE

Secretary22 May 2002Active
66 Crockmore Road, Claudy, Co Derry, BT47 4JP

Director01 May 2007Active
66, Shanreagh Park, Limavady, United Kingdom, BT49 0SE

Director28 May 2002Active
5 Curragh Road, Dungiven, Co. Derry, BT47 4SE

Director28 May 2002Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director22 May 2002Active

People with Significant Control

Jj & La Ltd
Notified on:30 June 2018
Status:Active
Country of residence:Northern Ireland
Address:46, Woodvale Road, Londonderry, Northern Ireland, BT47 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Leck 9 Trading Ltd
Notified on:30 June 2018
Status:Active
Country of residence:Northern Ireland
Address:81, Ringsend Road, Limavady, Northern Ireland, BT49 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Daniel Brolly
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Northern Ireland
Address:81, Ringsend Road, Limavady, Northern Ireland, BT49 0QJ
Nature of control:
  • Significant influence or control
Mr Seamus John Fitzgerald Farren
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Irish
Country of residence:Northern Ireland
Address:46, Woodvale Road, Londonderry, Northern Ireland, BT47 3AH
Nature of control:
  • Significant influence or control

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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Officers

Appoint person secretary company with name date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.