PFF (DORSET) LIMITED
Overview
| Company Name | PFF (DORSET) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06227543 |
| 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 PFF (DORSET) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PFF (DORSET) LIMITED located?
| Registered Office Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PFF (DORSET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DORSET EMERGENCY SERVICES PPP LIMITED | May 11, 2007 | May 11, 2007 |
| STUDY NOTION LIMITED | Apr 26, 2007 | Apr 26, 2007 |
What are the latest accounts for PFF (DORSET) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PFF (DORSET) LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for PFF (DORSET) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr John Philip George on Apr 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 26, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Dorset Emergency Services Ppp (Holdings) Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||
Change of details for Cses (Dorset) Ltd as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of Angela Mills as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Philip George as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Mills as a director on Feb 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Whittington as a director on Feb 21, 2018 | 1 pages | TM01 | ||
Appointment of Pario Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||
Who are the officers of PFF (DORSET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England |
| 149862840001 | ||||||||||
| DAVIES, David Wyn | Director | Charles Street CF10 2GE Cardiff 3rd Floor 46 United Kingdom | Wales | British | 165673880001 | |||||||||
| GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff 3rd Floor United Kingdom | Wales | British | 72272750003 | |||||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House Market Place W1W 8AJ London | British | 147086990001 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street Third Floor CF10 2GE Cardiff 46 United Kingdom |
| 114724080001 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom |
| 170409540002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||
| BROOKS, Sally-Ann | Director | c/o Asset Management Solutions Ltd Charles Street 3rd Floor CF10 2GE Cardiff 46 Wales | United Kingdom | British | 197780410001 | |||||||||
| CARDEN, Simon Dennis | Director | 50 Broad Street ST13 5NS Leek C/O Howsons Accountants Staffordshire United Kingdom | United Kingdom | British | 15282390001 | |||||||||
| CROFT, David John | Director | 50 Broad Street ST13 5NS Leek C/O Howsons Accountants Staffordshire United Kingdom | England | British | 3940300001 | |||||||||
| GEORGE, John Philip | Director | Charles Street CF10 2GE Cardiff 3rd Floor 46 United Kingdom | Wales | British | 72272750003 | |||||||||
| JOHNSTON, Duncan Cameron | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 133160800001 | |||||||||
| LOMAS, David James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 117237400001 | |||||||||
| MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | 140441450001 | |||||||||
| MILLS, Angela | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | 165647600001 | |||||||||
| SAHEB-ZADHA, Faraidon | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc United Kingdom | England | British | 152128490001 | |||||||||
| WHITTINGTON, John | Director | Charles Street CF10 2GE Cardiff 3rd Floor 46 United Kingdom | United Kingdom | Welsh | 83769130003 | |||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 156641790001 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PFF (DORSET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dorset Emergency Services Ppp (Holdings) Limited | Apr 06, 2016 | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18, Riversway Business Village England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cses (Dorset) Ltd | Apr 06, 2016 | 1 Bartholomew Close EC1A 7BL London Level 7 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