Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr Robert Anthony Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Nigel John Graham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dryersfield Chester CH3 5RQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | pfpswm.com |
---|---|
Telephone | 01244 661920 |
Telephone region | Chester |
Registered Address | 6 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Robert Anthony Kaye 85.71% Ordinary |
---|---|
4 at £1 | Robert Anthony Kaye 3.81% Ordinary A |
2 at £1 | Nichola Jane Kaye 1.90% Ordinary C |
2 at £1 | Robert A. Kaye 1.90% Ordinary B |
2 at £1 | Robert Anthony Kaye 1.90% Ordinary C |
2 at £1 | Robert Anthony Kaye 1.90% Ordinary D |
1 at £1 | Danielle Kaye 0.95% Ordinary G |
1 at £1 | James Oliver 0.95% Ordinary E |
1 at £1 | Robert Anthony Kaye 0.95% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £226,132 |
Cash | £210,923 |
Current Liabilities | £229,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
25 May 2012 | Delivered on: 31 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
9 May 2023 | Satisfaction of charge 1 in full (1 page) |
24 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
7 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
30 July 2021 | Director's details changed for Mr Robert Anthony Kaye on 23 July 2021 (2 pages) |
30 July 2021 | Secretary's details changed for Mr Robert Anthony Kaye on 30 July 2021 (1 page) |
30 July 2021 | Change of details for Mr Robert Anthony Kaye as a person with significant control on 23 July 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
29 January 2021 | Registered office address changed from 4 Well House Barns Bretton Chester Cheshire CH4 0DH to 6 Well House Barns Chester Road Bretton Chester CH4 0DH on 29 January 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 June 2017 | Notification of Robert Anthony Kaye as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 June 2017 | Notification of Robert Anthony Kaye as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 May 2015 | Cancellation of shares. Statement of capital on 28 March 2015
|
20 May 2015 | Cancellation of shares. Statement of capital on 28 March 2015
|
11 May 2015 | Termination of appointment of Nigel John Graham as a director on 27 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Nigel John Graham as a director on 27 March 2015 (1 page) |
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Purchase of own shares. (3 pages) |
10 November 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
19 November 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
19 November 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
9 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 May 2012 | Change of share class name or designation (4 pages) |
14 May 2012 | Change of share class name or designation (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Robert Anthony Kaye on 22 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Robert Anthony Kaye on 22 May 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 22/05/09; full list of members (6 pages) |
20 August 2009 | Ad 31/03/09\gbp si 130@1=130\gbp ic 2/132\ (4 pages) |
20 August 2009 | Ad 31/03/09\gbp si 130@1=130\gbp ic 2/132\ (4 pages) |
20 August 2009 | Return made up to 22/05/09; full list of members (6 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
17 March 2009 | Company name changed P.F.P.S. insurance services LIMITED\certificate issued on 19/03/09 (2 pages) |
17 March 2009 | Company name changed P.F.P.S. insurance services LIMITED\certificate issued on 19/03/09 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Return made up to 22/05/08; full list of members (4 pages) |
10 September 2008 | Director and secretary's change of particulars / robert kaye / 22/06/2007 (1 page) |
10 September 2008 | Director and secretary's change of particulars / robert kaye / 22/06/2007 (1 page) |
10 September 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: red hill house hope street chester cheshire CH4 8BU (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: red hill house hope street chester cheshire CH4 8BU (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 December 2006 | Return made up to 22/05/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members
|
16 June 2005 | Return made up to 22/05/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 May 2002 | New secretary appointed;new director appointed (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 May 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (12 pages) |
22 May 2002 | Incorporation (12 pages) |