Company number 04141516
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address RIVERSIDE HOUSE, ICONFIELD PARKESTON, HARWICH, ESSEX, CO12 4EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 January 2016; Second filing of AR01 previously delivered to Companies House made up to 15 January 2016. The most likely internet sites of PLF INTERNATIONAL LIMITED are www.plfinternational.co.uk, and www.plf-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Felixstowe Rail Station is 4.3 miles; to Ipswich Rail Station is 9 miles; to Westerfield Rail Station is 10.4 miles; to Clacton-on-Sea Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plf International Limited is a Private Limited Company.
The company registration number is 04141516. Plf International Limited has been working since 15 January 2001.
The present status of the company is Active. The registered address of Plf International Limited is Riverside House Iconfield Parkeston Harwich Essex Co12 4en. . BRENNAN, Julia is a Director of the company. EMOND, Mark is a Director of the company. HILLABY, Ian Leslie is a Director of the company. MACDONALD, Roderick is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary EMOND, Catherine Anne has been resigned. Secretary KING, Jonathan has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. Director WHITE, Jonathan Squire has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Director
EMOND, Mark
Appointed Date: 15 January 2001
69 years old
Resigned Directors
Secretary
BUSINESS ASSIST LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001
Director
NEWCO FORMATIONS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001
Persons With Significant Control
International Packaging Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLF INTERNATIONAL LIMITED Events
24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Sep 2016
Full accounts made up to 31 January 2016
19 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 15 January 2016
09 Feb 2016
Termination of appointment of Jonathan Squire White as a director on 31 October 2015
05 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
-
ANNOTATION
Clarification a second filed AR01 was registered on 19/02/2016
...
... and 65 more events
24 Jan 2001
Registered office changed on 24/01/01 from: temple court 107 oxford road, cowley, oxford, oxfordshire OX4 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
24 Jan 2001
Registered office changed on 24/01/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
24 Jan 2001
Secretary resigned
24 Jan 2001
Director resigned
15 Jan 2001
Incorporation
5 September 2013
Charge code 0414 1516 0006
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 January 2010
Charge of deposit
Delivered: 22 January 2010
Status: Satisfied
on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 February 2008
Charge of deposit
Delivered: 20 February 2008
Status: Satisfied
on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 April 2007
Charge of deposit
Delivered: 24 April 2007
Status: Satisfied
on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
23 August 2004
Charge of deposit
Delivered: 25 August 2004
Status: Satisfied
on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to the account designation 23044527…
3 February 2003
Debenture
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…