UKBizDB.co.uk

SALE PFI LIMITED

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

This company is commonly known as Sale Pfi Limited. The company was founded 22 years ago and was given the registration number 04382404. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SALE PFI LIMITED
Company Number:04382404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director21 December 2021Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 May 2023Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Secretary17 August 2009Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Secretary26 February 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director15 December 2014Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Director17 August 2009Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Director26 February 2002Active
119 Farndon Road, Farndon, Newark, NG24 4SP

Director26 February 2002Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 July 2013Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2016Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director17 December 2020Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director17 December 2020Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 March 2022Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2016Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 July 2013Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2018Active
The Orchard 1 Grosvenor Road, Petts Wood, BR5 1QT

Director17 August 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 2002Active

People with Significant Control

Equans Fm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.