Bristol Pfi Debt Co 1 Limited SWANLEY


Bristol Pfi Debt 1 started in year 2006 as Private Limited Company with registration number 05681710. The Bristol Pfi Debt 1 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since Friday 5th May 2006 Bristol Pfi Debt Co 1 Limited is no longer carrying the name Alnery No. 2563.

The company has 2 directors, namely Matthew T., Kevin C.. Of them, Kevin C. has been with the company the longest, being appointed on 27 October 2020 and Matthew T. has been with the company for the least time - from 31 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristol Pfi Debt Co 1 Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05681710
Date of Incorporation Fri, 20th Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Matthew T.

Position: Director

Appointed: 31 May 2023

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 27 October 2020

Kevin C.

Position: Director

Appointed: 27 October 2020

Richard B.

Position: Director

Appointed: 27 October 2020

Resigned: 31 May 2023

Katherine R.

Position: Director

Appointed: 09 February 2019

Resigned: 10 July 2020

Jennifer F.

Position: Director

Appointed: 12 March 2018

Resigned: 27 October 2020

Julian D.

Position: Director

Appointed: 02 March 2015

Resigned: 12 March 2018

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 25 June 2012

Resigned: 27 October 2020

Paul S.

Position: Director

Appointed: 01 June 2010

Resigned: 31 May 2020

Paul B.

Position: Director

Appointed: 01 June 2010

Resigned: 27 October 2020

John W.

Position: Director

Appointed: 12 April 2010

Resigned: 24 February 2015

Nicholas D.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2010

Graham H.

Position: Secretary

Appointed: 01 October 2008

Resigned: 25 June 2012

Alan G.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2010

Stephen C.

Position: Director

Appointed: 22 December 2006

Resigned: 01 October 2008

Henry C.

Position: Director

Appointed: 04 May 2006

Resigned: 01 October 2008

Barry W.

Position: Director

Appointed: 04 May 2006

Resigned: 22 December 2006

Jennifer F.

Position: Secretary

Appointed: 04 May 2006

Resigned: 01 October 2008

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2006

Resigned: 04 May 2006

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 20 January 2006

Resigned: 04 May 2006

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 20 January 2006

Resigned: 04 May 2006

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Iic Bristol Infrastructure Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Skanska Tam Limited that put Rickmansworth, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iic Bristol Infrastructure Limited

1 Park Row, 33 Cannon Street, Leeds, England, LS1 5AB, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05811811
Notified on 29 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Skanska Tam Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08425009
Notified on 6 April 2016
Ceased on 29 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2563 May 5, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, May 2023
Free Download (18 pages)

Company search