PFP WEALTH LIMITED

Unit 8 Paragon Business Park Unit 8 Paragon Business Park, Wakefield, WF1 2UY, England
StatusACTIVE
Company No.08694194
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

PFP WEALTH LIMITED is an active private limited company with number 08694194. It was incorporated 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is Unit 8 Paragon Business Park Unit 8 Paragon Business Park, Wakefield, WF1 2UY, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

New address: Unit 8 Paragon Business Park Red Hall Court Wakefield WF1 2UY

Old address: C/O Keith Humphrey Unit 8 Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pfp Wealth Group Limited

Change date: 2021-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Douglas Humphrey

Cessation date: 2021-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-16

Psc name: Gabriel Gerard Rooney

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-16

Psc name: Pfp Wealth Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Gabriel Gerard Rooney

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Gerard Rooney

Change date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-02

Psc name: Mr Gabriel Gerard Rooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-16

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Matthew Ian Cairns

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Rooney

Change date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: Davey Cottage Grewelthorpe Ripon HG4 3BS England

Change date: 2014-02-03

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACER PROPERTIES LTD

WHITEWALLS,BANSTEAD,SM7 3LJ

Number:07308544
Status:ACTIVE
Category:Private Limited Company

BUILDING SUPPLY CHAINS LTD

FOXMERE BARN,BUCKINGHAM,MK18 5EY

Number:09385056
Status:ACTIVE
Category:Private Limited Company

COLESTOCKS OPERATIONS LTD

17 LEYS FIELD GARDENS,DERBY,DE73 6PL

Number:09203022
Status:ACTIVE
Category:Private Limited Company

GREEN WHOLESALE (UK) LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:09046615
Status:ACTIVE
Category:Private Limited Company

MONTFORD ENTERPRISES LIMITED

6 TREVOR HILL,NEWRY,BT34 1DN

Number:NI605302
Status:ACTIVE
Category:Private Limited Company

STANBRIDGE MOTORSPORT LIMITED

BEECH COTTAGE DEREHAM ROAD,NORWICH,NR9 4QU

Number:06801099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source