This company is commonly known as Protective Film Solutions (europe) Limited. The company was founded 9 years ago and was given the registration number 09137987. The firm's registered office is in WAKEFIELD. You can find them at The Gas Light, Lower Warrengate, Wakefield, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 09137987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH | Corporate Secretary | 30 June 2016 | Active |
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH | Director | 24 November 2016 | Active |
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH | Director | 30 November 2016 | Active |
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH | Director | 18 July 2014 | Active |
The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA | Director | 18 July 2014 | Active |
Pfs Holdings Limited | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Junction, Office 43, Horbury, United Kingdom, WF4 5FH |
Nature of control | : |
|
Stephen Kenneth Ball | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA |
Nature of control | : |
|
Mark Vincent Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Officers | Change corporate secretary company with change date. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.