Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFPL LIMITED
Company Information for

PFPL LIMITED

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
03877911
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pfpl Ltd
PFPL LIMITED was founded on 1999-11-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pfpl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PFPL LIMITED
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in EC2R
 
Previous Names
PAUL HOLDINGS LIMITED03/07/2008
Filing Information
Company Number 03877911
Company ID Number 03877911
Date formed 1999-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-03-05 20:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFPL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PFPL LIMITED
The following companies were found which have the same name as PFPL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PFPL (HOLDINGS) LTD. 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2003-07-14
PFPL DEVELOPMENTS LTD. 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2001-11-29
PFPL PROJECTS (GOSPORT) LTD. 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2011-09-21
PFPL PROJECTS (SANDWELL) LTD. 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2012-08-20
PFPL PROJECTS (HINCKLEY) LTD 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2014-05-15
PFPL PROJECTS (SPARKHILL) LTD 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2014-05-15
PFPL PROJECTS (WYRE FOREST) LTD 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2014-11-07
PFPL PROJECTS (EPPING) LTD 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2017-02-03
PFPL PROJECTS (SURREY HEATH) LTD 305 GRAY'S INN ROAD LONDON WC1X 8QR Active Company formed on the 2019-03-22
PFPLEASE.COM LIMITED 171-173 GRAY'S INN ROAD LONDON WC1X 8UE Dissolved Company formed on the 2006-10-03
PFPLPT Trucking LLC 3025 Quail St Evans CO 80620 Good Standing Company formed on the 2019-05-22
PFPLR INCORPORATED New Jersey Unknown

Company Officers of PFPL LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-06-13
ANTHONY DOMBROWIK
Director 2015-10-05
PHILIP GEORGE LOUCH
Director 2015-10-05
RICK RONALD NAGEL
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR BURNS
Director 2012-12-07 2016-06-01
ALAN ROBERT TURNER
Company Secretary 2000-03-14 2012-12-07
COLIN ALEXANDER GARRETT
Director 2012-11-13 2012-12-07
INGARD JOHN SAGSTAD
Director 2000-03-14 2012-12-07
ALAN ROBERT TURNER
Director 2000-03-14 2012-12-07
ALAN JOHN BLOOR
Director 2000-03-14 2004-12-17
JOHN CHAMBERS
Director 2000-03-14 2004-12-17
JOHN BARRY GOLBY
Director 2000-03-14 2004-12-17
MICHAEL DAVID KIRK
Director 2000-07-01 2004-12-17
PETER ADAM ERNEST OPPERMAN
Director 2003-05-31 2004-12-17
NICHOLAS ANDREW WILLIAM BACON
Director 2002-04-01 2003-05-31
BERNARD JOHN DALE
Director 2000-03-30 2002-02-21
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 1999-11-16 2000-03-14
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 1999-11-16 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED SPARESFINDER LIMITED Company Secretary 2018-08-15 CURRENT 1993-10-14 Active - Proposal to Strike off
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
ANTHONY DOMBROWIK TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK AGC ACQUISITIONS 1 LIMITED Director 2015-10-05 CURRENT 2012-07-19 Active
ANTHONY DOMBROWIK STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
ANTHONY DOMBROWIK PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
PHILIP GEORGE LOUCH TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
PHILIP GEORGE LOUCH TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
PHILIP GEORGE LOUCH W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
PHILIP GEORGE LOUCH STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
PHILIP GEORGE LOUCH PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
RICK RONALD NAGEL AGC AEROSPHERES HOLDINGS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICK RONALD NAGEL TODS AEROSPACE LIMITED Director 2013-07-10 CURRENT 2007-03-27 Liquidation
RICK RONALD NAGEL TODS DEFENCE LIMITED Director 2013-07-10 CURRENT 1985-07-10 Active
RICK RONALD NAGEL W & J TOD HOLDINGS LIMITED Director 2013-07-10 CURRENT 1990-06-21 Active
RICK RONALD NAGEL STERLING INVESTMENT HOLDINGS LIMITED Director 2012-12-07 CURRENT 2004-11-15 Active
RICK RONALD NAGEL PAUL FABRICATIONS LIMITED Director 2012-12-07 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AGC ACQUISITIONS 1 LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
RICK RONALD NAGEL AGC AEROSPACE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-07Application to strike the company off the register
2022-02-07DS01Application to strike the company off the register
2022-02-04Change of details for Paul Holdings Limited as a person with significant control on 2022-02-04
2022-02-04PSC05Change of details for Paul Holdings Limited as a person with significant control on 2022-02-04
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JEFF LLOYD BUCK
2022-02-03APPOINTMENT TERMINATED, DIRECTOR RICK RONALD NAGEL
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFF LLOYD BUCK
2021-12-09SH19Statement of capital on 2021-12-09 GBP 1
2021-12-09SH20Statement by Directors
2021-12-09CAP-SSSolvency Statement dated 30/11/21
2021-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038779110009
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LOUCH
2020-05-22AP01DIRECTOR APPOINTED JEFF LLOYD BUCK
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 333333
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BURNS
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 333333
2015-12-31AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08AP01DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 333333
2014-12-09AR0116/11/14 ANNUAL RETURN FULL LIST
2014-12-09CH04SECRETARY'S DETAILS CHNAGED FOR VP SECRETARIAL LIMITED on 2014-01-01
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 4 Coleman Street London EC2R 5AR
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 333333
2013-12-13AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
2013-07-15AP04Appointment of corporate company secretary Vp Secretarial Limited
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038779110008
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038779110009
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 6TH FLOOR 1 LONDON WALL LONDON EC2Y 5EB
2013-01-28AUDAUDITOR'S RESIGNATION
2013-01-24AR0116/11/12 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED ALISTAIR BURNS
2012-12-20ANNOTATIONRectified
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN TURNER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR INGARD SAGSTAD
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2012-12-18AP01DIRECTOR APPOINTED RICK RONALD NAGEL
2012-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18RES01ALTER ARTICLES 07/12/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT 10A SILLS ROAD WILLOW FARM BUSINESS PARK CASTLE DONNINGTON, DERBY DERBYSHIRE DE74 2US
2012-11-13AP01DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT
2012-11-09RP04SECOND FILING WITH MUD 16/11/11 FOR FORM AR01
2012-11-09ANNOTATIONClarification
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0116/11/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0116/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INGARD JOHN SAGSTAD / 16/11/2010
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-30AR0116/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT TURNER / 21/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT TURNER / 21/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / INGARD JOHN SAGSTAD / 21/11/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08MEM/ARTSARTICLES OF ASSOCIATION
2008-07-02CERTNMCOMPANY NAME CHANGED PAUL HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/08
2007-11-21363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-12363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-12190LOCATION OF DEBENTURE REGISTER
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 10A SILLS ROAD, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON DERBY, DE74 2US
2006-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/06
2006-01-18363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-01-16353LOCATION OF REGISTER OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: TOWN END ROAD, DRAYCOTT, DERBY, DERBYSHIRE DE72 3PT
2005-03-30363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS; AMEND
2005-01-17RES13LOAN FACILITY 17/12/04
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery


Licences & Regulatory approval
We could not find any licences issued to PFPL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PFPL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
COMPOSITE GUARANTEE & DEBENTURE 2012-12-19 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
MORTGAGE DEBENTURE 2004-12-17 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-03-30 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFPL LIMITED

Intangible Assets
Patents
We have not found any records of PFPL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFPL LIMITED
Trademarks
We have not found any records of PFPL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFPL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as PFPL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFPL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFPL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFPL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.