Active
Company Information for PFS HOLDINGS LIMITED
THE JUNCTION OFFICE 43, CHARLES STREET, HORBURY, WF4 5FH,
|
Company Registration Number
10207628
Private Limited Company
Active |
Company Name | |
---|---|
PFS HOLDINGS LIMITED | |
Legal Registered Office | |
THE JUNCTION OFFICE 43 CHARLES STREET HORBURY WF4 5FH | |
Company Number | 10207628 | |
---|---|---|
Company ID Number | 10207628 | |
Date formed | 2016-05-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 28/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-07 11:04:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PFS HOLDINGS, LLC | 3660 WILSHIRE BLVD STE #710 LOS ANGELES CA 90010 | CANCELED | Company formed on the 2009-02-13 | |
PFS HOLDINGS LIMITED | Ontario | Unknown | ||
Pfs Holdings, LLC | Delaware | Unknown | ||
PFS HOLDINGS LLC | 223 Wall Street #302 Huntington NY 11743 | Active | Company formed on the 2017-04-04 | |
PFS HOLDINGS LLC | Michigan | UNKNOWN | ||
PFS HOLDINGS LTD | British Columbia | Active | Company formed on the 2023-07-13 |
Officer | Role | Date Appointed |
---|---|---|
CGA SECRETARIAL LTD |
||
STEPHEN KENNETH BALL |
||
CHRISTOPHER ERIC GOULD |
||
MARK VINCENT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KENNETH BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PFS GLOBAL LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
MANIFESTATION SOLUTIONS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-08-05 | Active | |
DAN.IE LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
AMEURI LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2012-08-24 | Active | |
PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-07-18 | Active | |
REBUILDINGSOCIETY.COM LTD | Company Secretary | 2015-12-01 | CURRENT | 2011-12-16 | Active | |
PFS GLOBAL LIMITED | Director | 2016-11-24 | CURRENT | 2016-01-07 | Active | |
PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED | Director | 2016-11-24 | CURRENT | 2014-07-18 | Active | |
MANIFESTATION SOLUTIONS LIMITED | Director | 2016-11-24 | CURRENT | 2016-08-05 | Active | |
PFS GLOBAL LIMITED | Director | 2016-11-30 | CURRENT | 2016-01-07 | Active | |
PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED | Director | 2016-11-30 | CURRENT | 2014-07-18 | Active | |
MANIFESTATION SOLUTIONS LIMITED | Director | 2016-11-30 | CURRENT | 2016-08-05 | Active | |
AGFAPHOTO UK LIMITED | Director | 2004-09-14 | CURRENT | 2004-08-06 | Dissolved 2016-10-26 | |
MANIFESTATION SOLUTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PFS GLOBAL LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
Director's details changed for Mr Stephen Kenneth Ball on 2023-12-01 | ||
DIRECTOR APPOINTED MR DAVID BROCKWELL | ||
Change of details for Mark Vincent Williams as a person with significant control on 2023-06-01 | ||
REGISTERED OFFICE CHANGED ON 19/06/23 FROM The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR CGA SECRETARIAL LIMITED on 2023-06-01 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-28 GBP 1,100 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102076280001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
PSC04 | Change of details for Mark Vincent Williams as a person with significant control on 2017-12-16 | |
CH01 | Director's details changed for Stephen Kenneth Ball on 2018-08-31 | |
RP04CS01 | Second filing of Confirmation Statement dated 15/12/2017 | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 1375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH01 | 04/05/17 STATEMENT OF CAPITAL GBP 1375 | |
RES01 | ADOPT ARTICLES 16/05/17 | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/03/17 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GOULD | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 1100.00 | |
AP01 | DIRECTOR APPOINTED STEPHEN KENNETH BALL | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 1100 | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 600 | |
AP04 | Appointment of Cga Secretarial Ltd as company secretary on 2016-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH BALL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PFS HOLDINGS LIMITED are:
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. |