This company is commonly known as Plf International Limited. The company was founded 23 years ago and was given the registration number 04141516. The firm's registered office is in CARDIFF. You can find them at C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PLF INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04141516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF10 4BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plf International Ltd, Riverside House, Iconfield Parkeston, Harwich, England, CO12 4EN | Director | 23 February 2021 | Active |
John Bean Technologies Limited, Heather Park, Kirkton South Road, Livingston, Scotland, EH54 7BT | Director | 23 February 2021 | Active |
Jbt Corporation, 70 West Madison Street, Chicago, Il 60602, United States, | Director | 31 July 2017 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 01 December 2021 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 December 2021 | Active |
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER | Secretary | 15 January 2001 | Active |
3 Garland Road, Parkeston, Harwich, CO12 4PB | Secretary | 15 January 2001 | Active |
7 Hall Lane, Dovercourt, Harwich, CO12 3TE | Secretary | 01 August 2001 | Active |
The Ride, Straight Road, Polstead Heath, Colchester, CO6 5BB | Director | 01 August 2001 | Active |
Bramblings, Wrabness Road, Ramsey, Harwich, CO12 5NE | Director | 15 January 2001 | Active |
Jbt Corporation, 70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602 | Director | 31 July 2017 | Active |
66, Harvey Road, Willesborough, Ashford, England, TN23 0AW | Director | 27 November 2018 | Active |
66, Harvey Road, Willesborough, Ashford, TN23 0AW | Director | 13 March 2009 | Active |
Riverside House, Iconfield, Parkeston, Harwich, England, CO12 4EN | Director | 27 November 2018 | Active |
Riverside House, Iconfield, Parkeston, Harwich, England, CO12 4EN | Director | 04 January 2016 | Active |
John Bean Technologies N.V., Breedstraat 3, B-9100 Sint Niklaas, Belgium, | Director | 31 July 2017 | Active |
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER | Director | 15 January 2001 | Active |
Riverside House, Iconfield Parkeston, Harwich, CO12 4EN | Director | 01 February 2014 | Active |
International Packaging Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Geldards Llp, Dumfries House, Cardiff, Wales, CF10 3ZF |
Nature of control | : |
|
International Packaging Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, Iconfield, Harwich, England, CO12 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.