UKBizDB.co.uk

PROFESSIONAL FULFILMENT SERVICES LIMITED

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

This company is commonly known as Professional Fulfilment Services Limited. The company was founded 16 years ago and was given the registration number 06586100. The firm's registered office is in BEDFORD. You can find them at Unit 2c Hudson Road Unit 2c/d Hudson Road, Viking Industrial Estate, Bedford, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:PROFESSIONAL FULFILMENT SERVICES LIMITED
Company Number:06586100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2c Hudson Road Unit 2c/d Hudson Road, Viking Industrial Estate, Bedford, England, MK41 0QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ville Machon, La Route Des Cotes Du Nord, Trinity, Jersey, Channel Islands, JE3 5BJ

Secretary14 February 2018Active
La Ville Machon, La Route Des Cote Du Nord, Trinity, Channel Islands, JE3 5BJ

Director14 May 2008Active
Ville Machon, La Route Des Cotes Du Nord, La Route Des Cotes Du Nord, Trinity, Jersey, Channel Islands, JE3 5BJ

Director09 February 2018Active
La Ville Machon, La Route Des Cotes Du Nord, Trinity, Jersey,

Secretary17 February 2011Active
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Secretary07 May 2008Active
Le Pre, Inner Road, St Clement, JE2 6QQ

Secretary07 May 2008Active
La Ville Machon, La Route Des Cotes Du Nord, Trinity, Jersey, Jersey, JE3 5BJ

Secretary15 May 2017Active
La Ville Machon, La Route Des Cote Du Nord, Trinity, Channel Islands, JE3 5BJ

Director07 May 2008Active
La Ville Machon, La Route Des Cote Du Nord, Trinity, JE3 5BJ

Director14 May 2008Active
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director07 May 2008Active
La Ville Machon, La Route Des Cotes Du Nord, Trinity, Jersey, Jersey, JE3 5BJ

Director12 May 2017Active

People with Significant Control

Mrs Lynda Jayne Vautier
Notified on:09 May 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Jersey
Address:Pro Fs Group, La Ville Machon, La Route Des Cotes Du Nord, Jersey, Jersey, JE3 5BJ
Nature of control:
  • Significant influence or control
Mr Christopher John Vautier
Notified on:01 October 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Jersey
Address:Ville Machon, La Route Des Cotes Du Nord, Jersey, Jersey, JE3 5BJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

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

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Address

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

Download
2019-01-16Accounts

Change account reference date company current extended.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person secretary company with name date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.