PIFFS ELM LIMITED
CHELTENHAM IN 2 PRINT LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 9SY

Company number 03260214
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address PHOENIX HOUSE, STOKE ROAD, ELMSTONE HARDWICKE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9SY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PIFFS ELM LIMITED are www.piffselm.co.uk, and www.piffs-elm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 4.8 miles; to Gloucester Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piffs Elm Limited is a Private Limited Company. The company registration number is 03260214. Piffs Elm Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Piffs Elm Limited is Phoenix House Stoke Road Elmstone Hardwicke Cheltenham Gloucestershire Gl51 9sy. . CASSIDY, Jacqueline Lee is a Director of the company. CASSIDY, Peter George is a Director of the company. Secretary ELLICOT LIMITED has been resigned. Secretary TOWNSEND, Alan William has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director ELLICOT LTD has been resigned. Director TOWNSEND, Alan William has been resigned. Director TOWNSEND, Alan has been resigned. Director TRAPP, Harry Gladwin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CASSIDY, Jacqueline Lee
Appointed Date: 29 November 2010
63 years old

Director
CASSIDY, Peter George
Appointed Date: 01 December 1997
66 years old

Resigned Directors

Secretary
ELLICOT LIMITED
Resigned: 03 November 1997
Appointed Date: 10 October 1996

Secretary
TOWNSEND, Alan William
Resigned: 29 November 2010
Appointed Date: 03 November 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 October 1996
Appointed Date: 08 October 1996

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 10 October 1996
Appointed Date: 08 October 1996

Director
ELLICOT LTD
Resigned: 01 December 1997
Appointed Date: 03 November 1997

Director
TOWNSEND, Alan William
Resigned: 29 November 2010
Appointed Date: 03 November 1997
65 years old

Director
TOWNSEND, Alan
Resigned: 03 November 1997
Appointed Date: 10 October 1996
65 years old

Director
TRAPP, Harry Gladwin
Resigned: 22 December 2004
Appointed Date: 10 October 1996
68 years old

Persons With Significant Control

Pricenex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIFFS ELM LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Nov 2016
Confirmation statement made on 8 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
03 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 800

01 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 71 more events
20 Oct 1996
New director appointed
20 Oct 1996
Registered office changed on 20/10/96 from: pembroke houser 7 brunswick square bristol BS2 8PE
20 Oct 1996
New director appointed
16 Oct 1996
Company name changed roletime LIMITED\certificate issued on 17/10/96
08 Oct 1996
Incorporation

PIFFS ELM LIMITED Charges

10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Phoenix house stoke orchard cheltenham gloucestershire.
23 May 2007
Debenture
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2001
Rent deposit deed
Delivered: 6 April 2001
Status: Satisfied on 9 December 2010
Persons entitled: Cotswold Architectual Products Limited
Description: Property k/a unit 28 kingsditch industrial estate runninigs…
15 January 1997
Mortgage debenture
Delivered: 20 January 1997
Status: Satisfied on 29 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

PIFFERS LTD PIFFILICIOUS LIMITED PIFIM ASSET MANAGEMENT LTD PIFION LTD PIFL LTD PIFOUR LIMITED PIF-PAF THEATRE LIMITED