Warning: file_put_contents(c/443cb3814077c8a3d753c2511463a8cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pfylori Limited, SG8 7BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PFYLORI LIMITED

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

This company is commonly known as Pfylori Limited. The company was founded 25 years ago and was given the registration number 03749410. The firm's registered office is in ROYSTON. You can find them at C/o Blanche & Co, 3 The Lanterns, 16 Melbourn Street, Royston, Hertfordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:PFYLORI LIMITED
Company Number:03749410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:C/o Blanche & Co, 3 The Lanterns, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4e The Lanterns, 16 Melbourn Street, Royston, England, SG8 7BX

Secretary23 February 2021Active
125, Limes Road, Hardwick, Cambridge, England, CB23 7XU

Director01 August 2014Active
Crastock Farm, Crastock Farm, Blackhorse Road, Woking, England, GU22 0RE

Director01 August 2014Active
Baltroy, Stickling Green Clavering, Saffron Walden, CB11 4QX

Director08 April 1999Active
13 Priory Close, Royston, SG8 7DU

Secretary08 April 1999Active
Baltroy Stickling Green, Clavering, Saffron Walden, CB11 4QX

Secretary11 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 April 1999Active
Owlsden, The Green, Fornham All Saints, Bury St. Edmunds, IP28 6JX

Director08 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 April 1999Active

People with Significant Control

Mrs Dorothea Janice Stockham
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:C/O Blanche & Co, 3, The Lanterns, Royston, SG8 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Arthur Stockham
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:4e The Lanterns, 16 Melbourn Street, Royston, England, SG8 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Address

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

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption full.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.