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

Plf International Limited CARDIFF


Founded in 2001, Plf International, classified under reg no. 04141516 is an active company. Currently registered at C/o Geldards Llp Capital Quarter No. 4 CF10 4BZ, Cardiff the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Noah P., Nigel R. and Mark C. and others. Of them, Gregory P. has been with the company the longest, being appointed on 31 July 2017 and Noah P. and Nigel R. have been with the company for the least time - from 1 December 2021. At present 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.

Plf International Limited Address / Contact

Office Address C/o Geldards Llp Capital Quarter No. 4
Office Address2 Tyndall Street
Town Cardiff
Post code CF10 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141516
Date of Incorporation Mon, 15th Jan 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Noah P.

Position: Director

Appointed: 01 December 2021

Nigel R.

Position: Director

Appointed: 01 December 2021

Mark C.

Position: Director

Appointed: 23 February 2021

Robert C.

Position: Director

Appointed: 23 February 2021

Gregory P.

Position: Director

Appointed: 31 July 2017

Ian H.

Position: Director

Appointed: 27 November 2018

Resigned: 16 September 2021

Roderick M.

Position: Director

Appointed: 27 November 2018

Resigned: 11 November 2020

Geralyn F.

Position: Director

Appointed: 31 July 2017

Resigned: 17 September 2021

N'Gai M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2018

Roderick M.

Position: Director

Appointed: 04 January 2016

Resigned: 31 July 2017

Jonathan W.

Position: Director

Appointed: 01 February 2014

Resigned: 31 October 2015

Ian H.

Position: Director

Appointed: 13 March 2009

Resigned: 31 July 2017

Julia B.

Position: Director

Appointed: 01 August 2001

Resigned: 31 July 2017

Jonathan K.

Position: Secretary

Appointed: 01 August 2001

Resigned: 19 May 2010

Newco Formations Limited

Position: Director

Appointed: 15 January 2001

Resigned: 15 January 2001

Catherine E.

Position: Secretary

Appointed: 15 January 2001

Resigned: 31 July 2001

Mark E.

Position: Director

Appointed: 15 January 2001

Resigned: 31 July 2017

Business Assist Limited

Position: Secretary

Appointed: 15 January 2001

Resigned: 15 January 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is International Packaging Solutions Limited from Harwich, England. 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. Another one in the persons with significant control register is International Packaging Solutions Limited that put Cardiff, Wales as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

International Packaging Solutions Limited

Riverside House Iconfield, Parkeston, Harwich, England, CO12 4EN, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04184598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

International Packaging Solutions Limited

Geldards Llp Dumfries House, Dumfries Place, Cardiff, CF10 3ZF, Wales

Legal authority Companies Act 2006
Legal form Private Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 04184598
Notified on 6 April 2016
Ceased on 12 October 2017
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 Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (27 pages)

Company search