UKBizDB.co.uk

PFT LIMITED

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

This company is commonly known as Pft Limited. The company was founded 69 years ago and was given the registration number 00543180. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PFT LIMITED
Company Number:00543180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40-B, Tower 42, 25, Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 January 2024Active
40-B, Tower 42, 25, Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 January 2024Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary12 May 2000Active
Pear Tree Cottages The Street, Walberton, Arundel, BN18 0PY

Secretary-Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Secretary23 October 2015Active
13 Taylor Avenue, Richmond, TW9 4EB

Secretary01 April 1997Active
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary23 July 2014Active
20 Goddards Close, Cranbrook, TN17 3LJ

Director27 May 2002Active
7 High Trees Road, Knowle, Solihull, B93 9PR

Director01 October 1999Active
6 Singleton Road, Heaton Moor, Stockport, SK4 4PW

Director02 September 1996Active
104 Silhill Hall Road, Solihull, B91 1JS

Director13 January 2005Active
31 St Andrews Gardens, Cobham, Surrey, KT11 1HQ

Director01 June 2005Active
The Forge, Chapmans Hill, Meopham, Gravesend, DA13 0QP

Director27 May 2002Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director08 January 2013Active
Garsons, Alfold Road, Cranleigh, GU6 8JT

Director01 May 2007Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director01 June 2000Active
New Barn Cottage, Bepton, Midhurst, GU29 0HY

Director-Active
Snetterton, West Walberton Lane Walberton, Arundel, BN18 0QS

Director-Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director01 June 2020Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director14 September 2012Active
White Pines 99 Whyteleafe Road, Caterham, CR3 5EJ

Director10 November 2005Active
Tilford Old Haslemere Road, Haslemere, GU27 2NN

Director06 March 2006Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director31 March 1996Active
Hightrees, Aldenham Grove, Radlett, WD7 7BN

Director14 September 2007Active
Westgate House, 52 Westgate, Chichester, PO19 3HF

Director03 May 2011Active
29 Harefield Avenue, Cheam, SM2 7ND

Director06 March 2006Active
Dolphin Cottage 16 Ursula Avenue, Selsey, Chichester, PO20 0HT

Director-Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director01 April 2015Active
White Riggs, Mead Road, Chislehurst, BR7 6AD

Director27 May 2002Active
410 Flagstaff House, 10 St George Wharf, London, SW8 2LZ

Director14 September 2007Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director03 May 2006Active

People with Significant Control

Aptia Uk Limited
Notified on:01 January 2024
Status:Active
Country of residence:United Kingdom
Address:40-B, Tower 42, 25, Old Broad Street, London, United Kingdom, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mercer Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, London, United Kingdom, EC3R 5BU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Insolvency

Legacy.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.