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

Pfi 2005 Limited LEEDS


Founded in 2005, Pfi 2005, classified under reg no. 05581652 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th July 2017 Pfi 2005 Limited is no longer carrying the name Interserve Pfi 2005.

The firm has 2 directors, namely John G., John M.. Of them, John G., John M. have been with the company the longest, being appointed on 1 December 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pfi 2005 Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05581652
Date of Incorporation Mon, 3rd Oct 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Resolis Limited

Position: Corporate Secretary

Appointed: 03 April 2023

John G.

Position: Director

Appointed: 01 December 2015

John M.

Position: Director

Appointed: 01 December 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 03 April 2023

Jennifer M.

Position: Secretary

Appointed: 23 October 2017

Resigned: 29 January 2024

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 30 June 2017

Resigned: 23 October 2017

Andrew C.

Position: Director

Appointed: 30 June 2017

Resigned: 04 July 2018

Rory C.

Position: Director

Appointed: 30 June 2017

Resigned: 12 April 2019

Wendy R.

Position: Secretary

Appointed: 01 December 2015

Resigned: 30 June 2017

Christopher F.

Position: Director

Appointed: 09 March 2009

Resigned: 30 June 2017

Trevor B.

Position: Director

Appointed: 04 December 2006

Resigned: 24 June 2011

Leigh S.

Position: Secretary

Appointed: 04 December 2006

Resigned: 31 July 2015

Douglas S.

Position: Director

Appointed: 16 October 2006

Resigned: 21 November 2012

Gaynor B.

Position: Director

Appointed: 03 October 2005

Resigned: 15 December 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 03 October 2005

Resigned: 03 October 2005

Stephen J.

Position: Director

Appointed: 03 October 2005

Resigned: 30 June 2017

Robert V.

Position: Director

Appointed: 03 October 2005

Resigned: 02 October 2012

Trevor B.

Position: Secretary

Appointed: 03 October 2005

Resigned: 04 December 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 October 2005

Resigned: 03 October 2005

Timothy J.

Position: Director

Appointed: 03 October 2005

Resigned: 15 October 2010

Bruce M.

Position: Director

Appointed: 03 October 2005

Resigned: 24 June 2011

John V.

Position: Director

Appointed: 03 October 2005

Resigned: 26 June 2008

Adrian R.

Position: Director

Appointed: 03 October 2005

Resigned: 02 October 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Pfi Para (Holdings) Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfi Para (Holdings) Limited

1 Park Row, Twyford, Leeds, Berkshire, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 08235346
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interserve Pfi 2005 July 25, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Secretary's appointment terminated on 29th January 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements