P F I SYSTEMS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 3HQ

Company number 02738109
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address 44 POTTERS LANE, KILN FARM, MILTON KEYNES, MK11 3HQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P F I SYSTEMS LIMITED are www.pfisystems.co.uk, and www.p-f-i-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Milton Keynes Central Rail Station is 2.1 miles; to Bletchley Rail Station is 5.1 miles; to Fenny Stratford Rail Station is 5.5 miles; to Bow Brickhill Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P F I Systems Limited is a Private Limited Company. The company registration number is 02738109. P F I Systems Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of P F I Systems Limited is 44 Potters Lane Kiln Farm Milton Keynes Mk11 3hq. . GLIONNA, Daniel Carr Tully is a Secretary of the company. GLIONNA, Daniel Carr Tully is a Director of the company. MACKINNON, Carol Dawn is a Director of the company. Secretary FLACK, Ann Christine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FLACK, Ann Christine has been resigned. Director FLACK, Michael Bruce has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GLIONNA, Daniel Carr Tully
Appointed Date: 03 April 2002

Director
GLIONNA, Daniel Carr Tully
Appointed Date: 03 April 2002
61 years old

Director
MACKINNON, Carol Dawn
Appointed Date: 03 April 2002
59 years old

Resigned Directors

Secretary
FLACK, Ann Christine
Resigned: 03 April 2002
Appointed Date: 06 August 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

Director
FLACK, Ann Christine
Resigned: 03 April 2002
Appointed Date: 06 August 1992
85 years old

Director
FLACK, Michael Bruce
Resigned: 02 April 2002
Appointed Date: 06 August 1992
88 years old

Persons With Significant Control

Plastic & Film Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P F I SYSTEMS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 6 August 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
23 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

28 Feb 2015
Current accounting period shortened from 31 August 2015 to 30 April 2015
...
... and 51 more events
07 Aug 1994
Return made up to 06/08/94; no change of members

14 Apr 1994
Accounts for a small company made up to 31 August 1993

30 Aug 1993
Return made up to 06/08/93; full list of members
18 Aug 1992
Secretary resigned

06 Aug 1992
Incorporation

P F I SYSTEMS LIMITED Charges

10 January 2011
Deed of charge over credit balances
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…