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

P & F Congleton Limited MANCHESTER


P & F Congleton Limited is a private limited company registered at Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD. Incorporated on 2002-02-18, this 22-year-old company is run by 3 directors.
Director Kevin T., appointed on 30 April 2002. Director Royston P., appointed on 30 April 2002. Director Terence T., appointed on 30 April 2002.
The company is classified as "manufacture metal structures & parts" (Standard Industrial Classification code: 2811). According to Companies House database there was a name change on 2004-05-12 and their previous name was Pressings & Fabrications Limited. Moreover, the statutory accounts were filed on 30 April 2003 and the next filing should be sent on 28 February 2005.

P & F Congleton Limited Address / Contact

Office Address Commercial Buildings
Office Address2 11-15 Cross Street
Town Manchester
Post code M2 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376271
Date of Incorporation Mon, 18th Feb 2002
Industry Manufacture metal structures & parts
End of financial Year 30th April
Company age 22 years old
Account next due date Mon, 28th Feb 2005 (6995 days after)
Account last made up date Wed, 30th Apr 2003
Next confirmation statement due date Sat, 4th Mar 2017 (2017-03-04)
Return last made up date Wed, 18th Feb 2004

Company staff

Kevin T.

Position: Director

Appointed: 30 April 2002

Royston P.

Position: Director

Appointed: 30 April 2002

Terence T.

Position: Director

Appointed: 30 April 2002

John V.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 May 2004

John V.

Position: Director

Appointed: 30 April 2002

Resigned: 01 May 2004

Robert B.

Position: Secretary

Appointed: 18 February 2002

Resigned: 30 April 2002

Jamie O.

Position: Director

Appointed: 18 February 2002

Resigned: 30 April 2002

Company previous names

Pressings & Fabrications May 12, 2004
Hs104 April 17, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Restoration by order of the court
filed on: 19th, December 2015
Free Download (5 pages)

Company search

Advertisements