PFP CONTRACTING LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 9XF

Company number SC167125
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address PFP HOUSE, 229 BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9XF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a medium company made up to 31 July 2016; Satisfaction of charge 1 in full; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of PFP CONTRACTING LIMITED are www.pfpcontracting.co.uk, and www.pfp-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Pfp Contracting Limited is a Private Limited Company. The company registration number is SC167125. Pfp Contracting Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Pfp Contracting Limited is Pfp House 229 Bo Ness Road Grangemouth Stirlingshire Fk3 9xf. . FREW, Karen Elizabeth is a Secretary of the company. FREW, Colin is a Director of the company. ULLYART, Shaun Peter is a Director of the company. Secretary FREW, Colin has been resigned. Secretary FREW, Kim has been resigned. Secretary HOLLIDAY, Richard John has been resigned. Secretary MORGAN, Malcolm has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CARTY, Angela Kim has been resigned. Director FREW, Colin has been resigned. Director FREW, Kim has been resigned. Director REEDMAN, Paul Scott has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FREW, Karen Elizabeth
Appointed Date: 01 February 2015

Director
FREW, Colin
Appointed Date: 24 December 2008
63 years old

Director
ULLYART, Shaun Peter
Appointed Date: 06 March 2008
56 years old

Resigned Directors

Secretary
FREW, Colin
Resigned: 31 July 1996
Appointed Date: 19 July 1996

Secretary
FREW, Kim
Resigned: 08 October 2001
Appointed Date: 31 July 1996

Secretary
HOLLIDAY, Richard John
Resigned: 08 July 2003
Appointed Date: 23 July 2002

Secretary
MORGAN, Malcolm
Resigned: 01 February 2015
Appointed Date: 08 July 2003

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Director
CARTY, Angela Kim
Resigned: 11 February 2014
Appointed Date: 06 March 2008
46 years old

Director
FREW, Colin
Resigned: 29 February 2008
Appointed Date: 31 July 1996
63 years old

Director
FREW, Kim
Resigned: 08 October 2001
Appointed Date: 31 July 1996
63 years old

Director
REEDMAN, Paul Scott
Resigned: 30 July 1996
Appointed Date: 19 July 1996
61 years old

Nominee Director
BUYVIEW LTD
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Persons With Significant Control

Mr Colin Frew
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PFP CONTRACTING LIMITED Events

21 Mar 2017
Accounts for a medium company made up to 31 July 2016
14 Jan 2017
Satisfaction of charge 1 in full
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Apr 2016
Accounts for a medium company made up to 31 July 2015
26 Jul 2015
Director's details changed for Mr Shaun Peter Ullyart on 19 July 2015
...
... and 63 more events
30 Jul 1996
Director resigned
30 Jul 1996
Secretary resigned
30 Jul 1996
New secretary appointed
30 Jul 1996
New director appointed
19 Jul 1996
Incorporation

PFP CONTRACTING LIMITED Charges

25 October 1999
Bond & floating charge
Delivered: 1 November 1999
Status: Satisfied on 14 January 2017
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…