Chester West Employment Park
Chester
CH1 4QR
Wales
Director Name | Mr Antoine Nohra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 24 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Entrepreneur |
Country of Residence | Lebanon |
Correspondence Address | Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Director Name | Mr Chaudhary Zulfiqur Khan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clarence Gate Woodford Green Essex IG8 8GN |
Secretary Name | Mr Chaudhary Khan |
---|---|
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Clarence Gate Woodford Green Essex IG8 8GN |
Director Name | Mr Vaughan David Thomas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Website | pfs-ltd.org |
---|---|
Telephone | 01489 668145 |
Telephone region | Bishops Waltham |
Registered Address | Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kigomel (Luxembourg) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401,985 |
Cash | £749,068 |
Current Liabilities | £719,881 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
22 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
11 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
24 November 2022 | Appointment of Mr Antoine Nohra as a director on 24 November 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
6 June 2022 | Notification of Credico Holdings Limited as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Cessation of Antoine Nohra as a person with significant control on 6 June 2022 (1 page) |
27 May 2022 | Change of details for Mr Antoine Nohra as a person with significant control on 6 April 2016 (2 pages) |
17 March 2022 | Company name changed personal fundraising services LIMITED\certificate issued on 17/03/22
|
1 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
19 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
19 August 2021 | Change of details for Mr Anroine Nohra as a person with significant control on 19 August 2021 (2 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 July 2020 | Cessation of Vaughan David Thomas as a person with significant control on 29 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Vaughan David Thomas as a director on 29 February 2020 (1 page) |
19 November 2019 | Appointment of Mrs Jenny Anne Linney as a director on 19 November 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR on 30 January 2018 (1 page) |
7 November 2017 | Second filing of Confirmation Statement dated 03/07/2016 (9 pages) |
7 November 2017 | Annual return made up to 3 July 2015 with a full list of shareholders
|
7 November 2017 | Second filing of Confirmation Statement dated 03/07/2016 (9 pages) |
7 November 2017 | Annual return made up to 3 July 2015 with a full list of shareholders
|
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
31 August 2017 | Notification of Anroine Nohra as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Anroine Nohra as a person with significant control on 6 April 2016 (2 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | 03/07/16 Statement of Capital gbp 100
|
15 July 2016 | 03/07/16 Statement of Capital gbp 100
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 July 2015 | Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 July 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Registered office address changed from , Lancaster Court 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from , Lancaster Court 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 19 January 2015 (1 page) |
29 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 June 2014 | Registered office address changed from , St Johns Chambers Love Street, Chester, CH1 1QN, England on 4 June 2014 (2 pages) |
4 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
4 June 2014 | Registered office address changed from , St Johns Chambers Love Street, Chester, CH1 1QN, England on 4 June 2014 (2 pages) |
4 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
4 June 2014 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England on 4 June 2014 (2 pages) |
13 December 2013 | Company name changed uk fundraising initiatives LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Company name changed uk fundraising initiatives LIMITED\certificate issued on 13/12/13
|
12 December 2013 | Termination of appointment of Chaudhary Khan as a director (1 page) |
12 December 2013 | Appointment of Mr Vaughan David Thomas as a director (2 pages) |
12 December 2013 | Registered office address changed from , 31 Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Chaudhary Khan as a director (1 page) |
12 December 2013 | Registered office address changed from , 31 Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Appointment of Mr Vaughan David Thomas as a director (2 pages) |
12 December 2013 | Termination of appointment of Chaudhary Khan as a secretary (1 page) |
12 December 2013 | Termination of appointment of Chaudhary Khan as a secretary (1 page) |
12 December 2013 | Registered office address changed from 31 Clarence Gate Woodford Green Essex IG8 8GN United Kingdom on 12 December 2013 (1 page) |
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|