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

PFS NETWORK LIMITED

THE STUDIO COTHAYES HOUSE, ANSTY, DORCHESTER, DORSET, DT2 7PJ,
Company Registration Number
05542154
Private Limited Company
Active

Company Overview

About Pfs Network Ltd
PFS NETWORK LIMITED was founded on 2005-08-22 and has its registered office in Dorchester. The organisation's status is listed as "Active". Pfs Network 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
PFS NETWORK LIMITED
 
Legal Registered Office
THE STUDIO COTHAYES HOUSE
ANSTY
DORCHESTER
DORSET
DT2 7PJ
Other companies in CM1
 
Previous Names
TASTE OF LEICESTERSHIRE LIMITED08/03/2022
Filing Information
Company Number 05542154
Company ID Number 05542154
Date formed 2005-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB405890392  
Last Datalog update: 2023-08-06 08:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFS NETWORK LIMITED
The accountancy firm based at this address is JENNY BARNES & CO 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 PFS NETWORK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUGENE HOWARD
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHISHOLM
Company Secretary 2005-08-24 2015-11-30
IAN LESLIE CHISHOLM
Director 2005-08-24 2015-11-30
QA REGISTRARS LIMITED
Nominated Secretary 2005-08-22 2005-08-22
QA NOMINEES LIMITED
Nominated Director 2005-08-22 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUGENE HOWARD HUB LIGHTING SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2012-07-26 Active
TIMOTHY EUGENE HOWARD TASTE OF OXFORDSHIRE LIMITED Director 2015-12-18 CURRENT 2005-06-24 Active
TIMOTHY EUGENE HOWARD TASTE OF NOTTINGHAMSHIRE LIMITED Director 2015-12-18 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF MIDDLESEX LIMITED Director 2015-12-17 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD TASTE OF NORFOLK LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF NORTHAMPTONSHIRE LIMITED Director 2015-12-17 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSY INDUSTRIES LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD SALON INVITATION LTD Director 2015-12-08 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSH ENTERTAINMENT LTD Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD DMH MAINTENANCE CONTRACTS SERVICES LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF RUTLAND LIMITED Director 2015-11-27 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SUSSEX LIMITED Director 2015-11-24 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD ESSEX BEER SHOP LTD Director 2015-11-24 CURRENT 2012-05-15 Active
TIMOTHY EUGENE HOWARD TASTE OF WARWICKSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF STAFFORDSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY BEERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SHROPSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WILTSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SCOTLAND LIMITED Director 2015-11-24 CURRENT 2005-09-08 Active
TIMOTHY EUGENE HOWARD NORTON BREWERY COMPANY LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SUFFOLK LIMITED Director 2015-11-24 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF WESTMORLAND LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY LAGERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF YORKSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WORCESTERSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-24 Active
TIMOTHY EUGENE HOWARD HOLT MARINE LIMITED Director 2015-03-02 CURRENT 2010-02-19 Active
TIMOTHY EUGENE HOWARD L A S PARTNERSHIP LIMITED Director 2014-08-28 CURRENT 2012-11-15 Active
TIMOTHY EUGENE HOWARD GREENHOUSE INTEGRATION LIMITED Director 2013-10-17 CURRENT 2011-04-15 Active
TIMOTHY EUGENE HOWARD BACKUP STAFF LIMITED Director 2013-07-01 CURRENT 2010-07-30 Liquidation
TIMOTHY EUGENE HOWARD AGENCY EAST CIC Director 2008-12-15 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY EUGENE HOWARD ROYAL CORINTHIAN YACHT CLUB LIMITED Director 2007-12-16 CURRENT 1930-05-26 Active
TIMOTHY EUGENE HOWARD BERMAC ESTATES LIMITED Director 2007-11-13 CURRENT 1983-01-27 Dissolved 2016-01-12

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
2023-07-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-1431/03/23 STATEMENT OF CAPITAL GBP 116
2023-03-30CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055421540001
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055421540001
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-02DIRECTOR APPOINTED MR SIMON PAUL ROLFE
2022-09-02AP01DIRECTOR APPOINTED MR SIMON PAUL ROLFE
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055421540002
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055421540001
2022-06-15AP01DIRECTOR APPOINTED MR MICHAEL LESLIE RICHARDS
2022-06-10AP01DIRECTOR APPOINTED MR MARK ANDERSON MONTGOMERY
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM The Studio Cothayes House Ansty Dorchester Dorset SL6 8QQ United Kingdom
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-11CH01Director's details changed for Mrs Tracey Elizabeth Vallis on 2022-03-09
2022-03-11PSC04Change of details for Mrs Tracey Elizabeth Vallis as a person with significant control on 2022-03-09
2022-03-08CERTNMCompany name changed taste of leicestershire LIMITED\certificate issued on 08/03/22
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
2022-03-04CH01Director's details changed for Mrs Tracey Elizabeth Vallis on 2022-03-04
2022-03-04PSC04Change of details for Mrs Tracey Elizabeth Vallis as a person with significant control on 2022-03-04
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ELIZABETH VALLIS
2022-03-04AP01DIRECTOR APPOINTED MRS TRACEY ELIZABETH VALLIS
2022-03-04PSC07CESSATION OF TIMOTHY EUGENE HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EUGENE HOWARD
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 84 Broomfield Road Chelmsford CM1 1SS
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0122/08/15 ANNUAL RETURN FULL LIST
2015-11-30TM02Termination of appointment of Julie Chisholm on 2015-11-30
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE CHISHOLM
2015-11-30AP01DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0122/08/14 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-03AR0122/08/13 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-01AR0122/08/12 ANNUAL RETURN FULL LIST
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-16AR0122/08/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-24AR0122/08/10 FULL LIST
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-15363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: SUITE 1 NIGHTINGALE HOUSE 80-82 BROOMFIELD ROAD CHELMSFORD CM1 1SS
2006-09-1588(2)RAD 24/08/05--------- £ SI 2@1=2 £ IC 1/3
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-11-02288aNEW SECRETARY APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-08-24288bDIRECTOR RESIGNED
2005-08-24288bSECRETARY RESIGNED
2005-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PFS NETWORK 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 PFS NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PFS NETWORK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PFS NETWORK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PFS NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFS NETWORK LIMITED
Trademarks
We have not found any records of PFS NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFS NETWORK 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 (43210 - Electrical installation) as PFS NETWORK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PFS NETWORK 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 PFS NETWORK 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 PFS NETWORK 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.