Company number 04921730
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 125,396
. The most likely internet sites of PFS DESIGN & PACKAGING LIMITED are www.pfsdesignpackaging.co.uk, and www.pfs-design-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Pfs Design Packaging Limited is a Private Limited Company.
The company registration number is 04921730. Pfs Design Packaging Limited has been working since 06 October 2003.
The present status of the company is Active. The registered address of Pfs Design Packaging Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. . JOHNSON, Janet Ann is a Secretary of the company. JOHNSON, Duncan Rodney is a Director of the company. JOHNSON, Janet Ann is a Director of the company. JOHNSON, Rodney Malcolm is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Packaging activities".
pfs design & packaging Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003
Persons With Significant Control
PFS DESIGN & PACKAGING LIMITED Events
27 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Statement of capital following an allotment of shares on 15 September 2014
...
... and 32 more events
17 Jan 2004
Ad 23/12/03--------- £ si 666@1=666 £ ic 1/667
23 Oct 2003
Accounting reference date extended from 31/10/04 to 31/12/04
17 Oct 2003
Company name changed frimley design & packaging limit ed\certificate issued on 17/10/03
06 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation
19 September 2013
Charge code 0492 1730 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Duncan Rodney Johnson
Description: Efi H652 hybrid printer. Notification of addition to or…
24 June 2011
Rent deposit deed
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Gms Estates Limited
Description: A rent deposit of £6,630.
2 March 2006
Debenture
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…