UKBizDB.co.uk

PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Corporate Secretary30 June 2016Active
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director24 November 2016Active
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director30 November 2016Active
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director18 July 2014Active
The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA

Director18 July 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change corporate secretary company with change date.

Download
2023-06-19Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-08Officers

Change person director company with change date.

Download
2017-12-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.