UKBizDB.co.uk

PLF INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Plf International Ltd, Riverside House, Iconfield Parkeston, Harwich, England, CO12 4EN

Director23 February 2021Active
John Bean Technologies Limited, Heather Park, Kirkton South Road, Livingston, Scotland, EH54 7BT

Director23 February 2021Active
Jbt Corporation, 70 West Madison Street, Chicago, Il 60602, United States,

Director31 July 2017Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director01 December 2021Active
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director01 December 2021Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Secretary15 January 2001Active
3 Garland Road, Parkeston, Harwich, CO12 4PB

Secretary15 January 2001Active
7 Hall Lane, Dovercourt, Harwich, CO12 3TE

Secretary01 August 2001Active
The Ride, Straight Road, Polstead Heath, Colchester, CO6 5BB

Director01 August 2001Active
Bramblings, Wrabness Road, Ramsey, Harwich, CO12 5NE

Director15 January 2001Active
Jbt Corporation, 70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602

Director31 July 2017Active
66, Harvey Road, Willesborough, Ashford, England, TN23 0AW

Director27 November 2018Active
66, Harvey Road, Willesborough, Ashford, TN23 0AW

Director13 March 2009Active
Riverside House, Iconfield, Parkeston, Harwich, England, CO12 4EN

Director27 November 2018Active
Riverside House, Iconfield, Parkeston, Harwich, England, CO12 4EN

Director04 January 2016Active
John Bean Technologies N.V., Breedstraat 3, B-9100 Sint Niklaas, Belgium,

Director31 July 2017Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Director15 January 2001Active
Riverside House, Iconfield Parkeston, Harwich, CO12 4EN

Director01 February 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Address

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

Download
2020-08-13Address

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

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.