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

PFPR COMMUNICATIONS LIMITED

THE MAIDSTONE STUDIOS VINTERS PARK, NEW CUT ROAD, MAIDSTONE, KENT, ME14 5NZ,
Company Registration Number
04294818
Private Limited Company
Active

Company Overview

About Pfpr Communications Ltd
PFPR COMMUNICATIONS LIMITED was founded on 2001-09-27 and has its registered office in Maidstone. The organisation's status is listed as "Active". Pfpr Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PFPR COMMUNICATIONS LIMITED
 
Legal Registered Office
THE MAIDSTONE STUDIOS VINTERS PARK
NEW CUT ROAD
MAIDSTONE
KENT
ME14 5NZ
Other companies in ME14
 
Filing Information
Company Number 04294818
Company ID Number 04294818
Date formed 2001-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785522209  GB373560390  
Last Datalog update: 2024-11-05 11:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFPR COMMUNICATIONS 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.

Company Officers of PFPR COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM FRATER
Director 2001-10-01
PETER JAMES RAWLINSON
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARION ANNE HILL
Company Secretary 2002-04-24 2015-05-06
STRATEGIC HOLDINGS LIMITED
Company Secretary 2001-10-01 2002-04-17
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2001-09-27 2001-10-01
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2001-09-27 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM FRATER BUSINESS GROWTH COMMUNICATIONS LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-09-23
PETER WILLIAM FRATER ECOMOTION PR LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2014-02-11
PETER JAMES RAWLINSON BUSINESS GROWTH COMMUNICATIONS LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-09-23
PETER JAMES RAWLINSON ECOMOTION PR LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2014-02-11

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
2024-10-28CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-06-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042948180004
2023-04-28Director's details changed for Mr Michael Stainton on 2023-04-24
2022-10-14Change of details for Pfpr Holdings Ltd as a person with significant control on 2021-05-13
2022-10-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-14PSC05Change of details for Pfpr Holdings Ltd as a person with significant control on 2021-05-13
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM The Drying Loft Turkey Mill Maidstone Kent ME14 5PP
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-08PSC02Notification of Pfpr Holdings Ltd as a person with significant control on 2020-09-11
2020-10-08PSC07CESSATION OF PETER JAMES RAWLINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES RAWLINSON
2020-09-28AP01DIRECTOR APPOINTED MR MICHAEL STAINTON
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042948180004
2020-04-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06PSC07CESSATION OF PETER JAMES RAWLINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17PSC04Change of details for Mr Peter James Rawlinson as a person with significant control on 2018-08-31
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-03SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 5,000
2018-10-03SH03Purchase of own shares
2018-09-05PSC07CESSATION OF PETER WILLIAM FRATER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM FRATER
2018-08-15PSC04Change of details for Mr Peter James Rawlinson as a person with significant control on 2018-08-14
2018-08-14CH01Director's details changed for Mr Peter James Rawlinson on 2018-08-14
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM FRATER
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES RAWLINSON
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-10AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-20TM02Termination of appointment of Marion Anne Hill on 2015-05-06
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-01RES01ALTER ARTICLES 21/07/2014
2014-12-01CC04Statement of company's objects
2014-12-01SH02SUB-DIVISION 21/07/14
2014-12-01RES13Resolutions passed:<ul><li>Sub division 21/07/2014<li>Resolution of allotment of securities<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-21AR0112/10/14 FULL LIST
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-23AR0112/10/13 FULL LIST
2013-05-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-19AR0112/10/12 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-25AR0112/10/11 FULL LIST
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 7 JAMES WHATMAN COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5SS
2010-11-10AR0112/10/10 FULL LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION FULL
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-11-04AR0112/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES RAWLINSON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FRATER / 01/10/2009
2009-02-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-01363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-15363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-09-14287REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 11 HOLLINGWORTH COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP
2003-05-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-29288aNEW SECRETARY APPOINTED
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: HOLDINGS 5 COOPERS COURT FOLLY ISLAND HERTFORD HERTFORDSHIRE SG14 1UB
2002-04-24288bSECRETARY RESIGNED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288aNEW SECRETARY APPOINTED
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-11-0888(2)RAD 01/10/01--------- £ SI 9999@1=9999 £ IC 1/10000
2001-10-03288bSECRETARY RESIGNED
2001-10-03288bDIRECTOR RESIGNED
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to PFPR COMMUNICATIONS 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 PFPR COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-22 Outstanding TURKEY MILL INVESTMENTS LIMITED
RENT DEPOSIT DEED 2005-08-12 Outstanding TURKEY MILL INVESTMENTS LIMITED
RENT DEPOSIT DEED 2005-08-12 Outstanding TURKEY MILL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PFPR COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PFPR COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFPR COMMUNICATIONS LIMITED
Trademarks
We have not found any records of PFPR COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFPR COMMUNICATIONS 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 (70210 - Public relations and communications activities) as PFPR COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFPR COMMUNICATIONS 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 PFPR COMMUNICATIONS 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 PFPR COMMUNICATIONS 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.