P.F.L. (HOLDINGS) LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4JZ

Company number 03494460
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address FIVE MILE HOUSE 128 HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 29 . The most likely internet sites of P.F.L. (HOLDINGS) LIMITED are www.pflholdings.co.uk, and www.p-f-l-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. P F L Holdings Limited is a Private Limited Company. The company registration number is 03494460. P F L Holdings Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of P F L Holdings Limited is Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4jz. . WESTWOOD, Maria is a Secretary of the company. WESTWOOD, Christopher Michael is a Director of the company. Secretary TURNER, Stephen James has been resigned. Secretary WILLIAMS, David Christopher has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WESTWOOD, Maria
Appointed Date: 10 November 1999

Director
WESTWOOD, Christopher Michael
Appointed Date: 19 January 1998
66 years old

Resigned Directors

Secretary
TURNER, Stephen James
Resigned: 12 November 1999
Appointed Date: 01 July 1998

Secretary
WILLIAMS, David Christopher
Resigned: 30 June 1998
Appointed Date: 19 January 1998

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Persons With Significant Control

Mr Christopher Michael Westwood
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

P.F.L. (HOLDINGS) LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
09 Nov 2016
Micro company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 29

25 Jan 2016
Registered office address changed from St Johns House 22 st John Street Bromsgrove Worcestershire B61 8QY to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 25 January 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
09 Mar 1998
Director resigned
09 Mar 1998
New director appointed
09 Mar 1998
New secretary appointed
09 Mar 1998
Registered office changed on 09/03/98 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
19 Jan 1998
Incorporation