Pld Fastfix Ltd is a private limited company that can be found at 278B Keighley Road, Bradford BD9 4LH. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-05-16, this 5-year-old company is run by 1 director and 1 secretary.
Director Andrew J., appointed on 15 June 2022.
Moving on to secretaries, we can mention: Andrew J., appointed on 15 June 2022.
The company is classified as "construction of commercial buildings" (SIC: 41201).
The last confirmation statement was filed on 2022-06-27 and the date for the next filing is 2023-07-11. Moreover, the accounts were filed on 31 May 2021 and the next filing is due on 15 June 2023.
Office Address | 278b Keighley Road |
Town | Bradford |
Post code | BD9 4LH |
Country of origin | United Kingdom |
Registration Number | 11366194 |
Date of Incorporation | Wed, 16th May 2018 |
Industry | Construction of commercial buildings |
End of financial Year | 15th September |
Company age | 6 years old |
Account next due date | Thu, 15th Jun 2023 (315 days after) |
Account last made up date | Mon, 31st May 2021 |
Next confirmation statement due date | Tue, 11th Jul 2023 (2023-07-11) |
Last confirmation statement dated | Mon, 27th Jun 2022 |
The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Andrew J. This PSC and has 75,01-100% shares. The second entity in the PSC register is Andrew J. This PSC owns 75,01-100% shares. Moving on, there is Eduard P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Andrew J.
Notified on | 15 June 2022 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Andrew J.
Notified on | 15 June 2022 |
Ceased on | 15 June 2022 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Eduard P.
Notified on | 3 May 2019 |
Ceased on | 15 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Miroslav K.
Notified on | 16 May 2018 |
Ceased on | 3 May 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-05-31 | 2020-05-31 | 2021-05-31 |
Balance Sheet | |||
Current Assets | 4 300 | 5 700 | |
Net Assets Liabilities | 1 | 3 551 | 6 451 |
Other | |||
Average Number Employees During Period | 4 | 6 | 5 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 |
Creditors | 1 400 | ||
Net Current Assets Liabilities | 3 550 | 6 450 | |
Number Shares Allotted | 1 | ||
Par Value Share | 1 | ||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 650 | 750 | |
Total Assets Less Current Liabilities | 1 | 3 551 | 6 451 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 22nd, August 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy