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

Pfg Hodgson Kenyon (UK) Limited SUTTON COLDFIELD


Founded in 1989, Pfg Hodgson Kenyon (UK), classified under reg no. 02413928 is an active company. Currently registered at 4 King Edwards Court B73 6AP, Sutton Coldfield the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 30th Dec 2022.

At present there are 2 directors in the the firm, namely Stephen L. and Nicholas E.. In addition one secretary - Westley M. - is with the company. At present 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.

Pfg Hodgson Kenyon (UK) Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02413928
Date of Incorporation Wed, 16th Aug 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 31 January 2024

Nicholas E.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 16 April 2004

Resigned: 27 November 2018

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Robert W.

Position: Secretary

Appointed: 25 March 1999

Resigned: 16 April 2004

Martin H.

Position: Secretary

Appointed: 10 September 1998

Resigned: 25 March 1999

Philippe L.

Position: Director

Appointed: 06 March 1997

Resigned: 10 February 2002

Russell B.

Position: Secretary

Appointed: 01 September 1995

Resigned: 10 September 1998

James B.

Position: Director

Appointed: 01 September 1992

Resigned: 22 February 1999

Peter H.

Position: Director

Appointed: 01 September 1992

Resigned: 29 December 2008

Bruno G.

Position: Director

Appointed: 01 September 1992

Resigned: 06 September 1994

Ronald M.

Position: Director

Appointed: 01 September 1992

Resigned: 04 November 1996

Derick B.

Position: Director

Appointed: 01 September 1992

Resigned: 23 March 2000

Christopher P.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 September 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Plantsbrook Group Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Plantsbrook Group Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2401020
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Dec 2022
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements