PIFA CCA LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 4JP

Company number 05821524
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address NIXON MEE LTD, UNIT 9 WHITWICK BUSINESS CENTRE, STENSON ROAD, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 4JP
Home Country United Kingdom
Nature of Business 84130 - Regulation of and contribution to more efficient operation of businesses
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Registered office address changed from Gothic House, Barker Gate Nottingham Nottinghamshire NG1 1JU to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 February 2016. The most likely internet sites of PIFA CCA LIMITED are www.pifacca.co.uk, and www.pifa-cca.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Pifa Cca Limited is a Private Limited Company. The company registration number is 05821524. Pifa Cca Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Pifa Cca Limited is Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire England Le67 4jp. . BEEBY, David George is a Director of the company. TURNER, Barry John is a Director of the company. Secretary TYSON, David Montague has been resigned. Director GRIFFIN, Stephen has been resigned. Director TYSON, David Montague has been resigned. The company operates in "Regulation of and contribution to more efficient operation of businesses".


Current Directors

Director
BEEBY, David George
Appointed Date: 26 April 2010
73 years old

Director
TURNER, Barry John
Appointed Date: 22 August 2008
74 years old

Resigned Directors

Secretary
TYSON, David Montague
Resigned: 31 March 2010
Appointed Date: 18 May 2006

Director
GRIFFIN, Stephen
Resigned: 23 August 2008
Appointed Date: 18 May 2006
80 years old

Director
TYSON, David Montague
Resigned: 31 March 2010
Appointed Date: 18 May 2006
80 years old

PIFA CCA LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

18 Feb 2016
Registered office address changed from Gothic House, Barker Gate Nottingham Nottinghamshire NG1 1JU to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 23 more events
26 Jun 2007
Return made up to 18/05/07; full list of members
14 Jun 2007
Total exemption small company accounts made up to 31 December 2006
12 Jun 2007
Registered office changed on 12/06/07 from: gothic house barker gate nottingham NG1 1JU
05 Jun 2007
Accounting reference date shortened from 31/05/07 to 31/12/06
18 May 2006
Incorporation