You are here: bizstats.co.uk > a-z index > P list > PF list

Pfaudler Limited BOLTON


Founded in 1987, Pfaudler, classified under reg no. 02197267 is an active company. Currently registered at Unit 5 Lyon Road Industrial Estate BL4 8TG, Bolton the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2015-08-26 Pfaudler Limited is no longer carrying the name Pfaudler Process Solutions Group Uk.

At the moment there are 4 directors in the the company, namely Francesca S., Nakul T. and Kathryn M. and others. In addition one secretary - Pauline D. - is with the firm. At the moment 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.

Pfaudler Limited Address / Contact

Office Address Unit 5 Lyon Road Industrial Estate
Office Address2 Kearsley
Town Bolton
Post code BL4 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02197267
Date of Incorporation Fri, 20th Nov 1987
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Francesca S.

Position: Director

Appointed: 19 January 2022

Nakul T.

Position: Director

Appointed: 26 August 2021

Kathryn M.

Position: Director

Appointed: 01 October 2016

Pauline D.

Position: Secretary

Appointed: 01 October 2016

Mark G.

Position: Director

Appointed: 30 December 2014

Jonathan D.

Position: Director

Appointed: 22 December 2016

Resigned: 26 August 2021

Jonathan D.

Position: Director

Appointed: 05 February 2015

Resigned: 14 October 2015

Andrew W.

Position: Director

Appointed: 30 December 2014

Resigned: 22 December 2016

Kathryn M.

Position: Secretary

Appointed: 30 December 2014

Resigned: 01 October 2016

Alison S.

Position: Secretary

Appointed: 06 August 2013

Resigned: 30 December 2014

Alastair F.

Position: Director

Appointed: 31 July 2013

Resigned: 30 December 2014

Christopher O.

Position: Director

Appointed: 20 February 2013

Resigned: 30 December 2014

Steven V.

Position: Director

Appointed: 20 February 2013

Resigned: 23 August 2013

Alastair F.

Position: Secretary

Appointed: 20 February 2013

Resigned: 06 August 2013

Ian O.

Position: Director

Appointed: 12 October 2009

Resigned: 25 February 2013

Ian O.

Position: Secretary

Appointed: 12 October 2009

Resigned: 25 February 2013

Gary B.

Position: Director

Appointed: 31 January 2008

Resigned: 08 April 2009

Christopher H.

Position: Director

Appointed: 31 January 2008

Resigned: 02 December 2011

Peter W.

Position: Director

Appointed: 29 November 2004

Resigned: 20 February 2013

Kevin B.

Position: Director

Appointed: 01 February 2000

Resigned: 31 January 2008

Stephen L.

Position: Director

Appointed: 01 June 1998

Resigned: 31 January 2000

Andrew W.

Position: Director

Appointed: 01 October 1996

Resigned: 20 February 2013

Karl B.

Position: Director

Appointed: 01 September 1995

Resigned: 30 November 2004

Gerald C.

Position: Director

Appointed: 01 September 1995

Resigned: 04 December 2003

Joseph R.

Position: Director

Appointed: 30 June 1994

Resigned: 31 January 2008

Ronald G.

Position: Director

Appointed: 30 June 1994

Resigned: 30 September 1996

George W.

Position: Director

Appointed: 30 June 1994

Resigned: 31 December 1997

George B.

Position: Director

Appointed: 30 June 1994

Resigned: 12 October 2009

George B.

Position: Secretary

Appointed: 30 June 1994

Resigned: 12 October 2009

Daniel D.

Position: Director

Appointed: 30 June 1994

Resigned: 31 January 1999

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1993

Resigned: 30 June 1994

George B.

Position: Director

Appointed: 12 May 1992

Resigned: 30 June 1994

Ronald G.

Position: Director

Appointed: 12 May 1992

Resigned: 30 June 1994

Gus A.

Position: Director

Appointed: 12 May 1992

Resigned: 30 June 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Gmm International Sarl from L-2540 Luxembourg, Luxembourg. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Pfaudler Uk Ltd that entered Bolton, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gmm International Sarl

2 Rue Edward Steichen, L-2540 Luxembourg, Luxembourg

Legal authority Laws Of The Grand Duchy Of Luxembourg
Legal form Private Company Limited By Shares
Country registered Luxembourg
Place registered Luxembourg Companies Registry
Registration number B246485
Notified on 16 February 2021
Nature of control: 75,01-100% shares

Pfaudler Uk Ltd

Unit 5 Lyon Road Industrial Estate, Kearsley, Bolton, BL4 8TG, England

Legal authority Comapnies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk Companies Register
Registration number 09271753
Notified on 1 September 2016
Ceased on 16 February 2021
Nature of control: 75,01-100% shares

Company previous names

Pfaudler Process Solutions Group Uk August 26, 2015
Robbins & Myers U.k May 6, 2014
Pfaudler Process Solutions Group Uk October 1, 2013
Robbins & Myers U.k September 25, 2013
Pfaudler Balfour Holdings August 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (32 pages)

Company search

Advertisements