BROWNING PFI 2003 LIMITED
Overview
| Company Name | BROWNING PFI 2003 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04715572 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROWNING PFI 2003 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BROWNING PFI 2003 LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROWNING PFI 2003 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE PFI 2003 LIMITED | Aug 04, 2003 | Aug 04, 2003 |
| ZOOMCREST LIMITED | Mar 28, 2003 | Mar 28, 2003 |
What are the latest accounts for BROWNING PFI 2003 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BROWNING PFI 2003 LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2026 |
| Overdue | No |
What are the latest filings for BROWNING PFI 2003 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Secretary's details changed for Ms Jennifer Mckay on Oct 19, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr John Mcdonagh on Dec 06, 2022 | 2 pages | CH01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr John Mcdonagh on Jun 17, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Stephen Gordon on Jun 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 28, 2019 with updates | 5 pages | CS01 | ||
Change of details for Interserve Pfi Holdings Limited as a person with significant control on Mar 18, 2019 | 2 pages | PSC05 | ||
Who are the officers of BROWNING PFI 2003 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | Scotland | British | 203724200001 | |||||||||
| MCDONAGH, John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 192240500002 | |||||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
| KEEN, Richard | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 243277100001 | |||||||||||
| MCKAY, Jennifer | Secretary | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | 256556790001 | |||||||||||
| PHILLIPS, Judith Carlyon | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 203760390001 | |||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BIRLEY SMITH, Gaynor | Director | Common House Ivington Court Ivington HR6 0JW Leominster Herefordshire | England | English | 83779370002 | |||||||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 47884750003 | |||||||||
| FIELD, Christopher Richard | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | 117601990001 | |||||||||
| GROOM, Clive Jeremy | Director | Widden Close Coxhill Boldre SO41 8PS Lymington Hampshire | England | British | 95142990002 | |||||||||
| JONES, Stephen Michael | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | 88268290002 | |||||||||
| JONES, Timothy Charles | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 81110720001 | |||||||||
| MCEVEDY, David Jason | Director | Village Farm Cherry Tree Avenue Newton On Ouse YO30 2BN York | British | 69462470003 | ||||||||||
| MELIZAN, Bruce Anthony | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 232006700001 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | 257902560001 | |||||||||
| VINCE, Robert David | Director | 10 Wasperton Village CV35 8EB Warwick Warwickshire | British | 69268810001 | ||||||||||
| VYSE, John Henry | Director | 3 Kittiwake Watermead HP19 0FT Aylesbury Buckinghamshire | England | British | 10996210002 | |||||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of BROWNING PFI 2003 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Browning Pfi Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0