Pulford Trading Limited LONDON


Pulford Trading started in year 2013 as Private Limited Company with registration number 08349603. The Pulford Trading company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 6th Floor St Magnus House. Postal code: EC3R 6HD.

At the moment there are 4 directors in the the company, namely Mark G., Florence B. and Andrew P. and others. In addition one secretary - Niall O. - is with the firm. At the moment 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.

Pulford Trading Limited Address / Contact

Office Address 6th Floor St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08349603
Date of Incorporation Mon, 7th Jan 2013
Industry Development of building projects
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mark G.

Position: Director

Appointed: 06 March 2023

Niall O.

Position: Secretary

Appointed: 06 March 2023

Florence B.

Position: Director

Appointed: 01 September 2022

Andrew P.

Position: Director

Appointed: 28 September 2020

Peter R.

Position: Director

Appointed: 31 March 2017

Colin C.

Position: Director

Appointed: 23 May 2019

Resigned: 06 March 2023

Dennis H.

Position: Director

Appointed: 31 March 2017

Resigned: 30 September 2020

Paul Y.

Position: Secretary

Appointed: 29 December 2016

Resigned: 06 March 2023

Grant W.

Position: Director

Appointed: 01 August 2014

Resigned: 03 April 2017

Thomas M.

Position: Secretary

Appointed: 28 June 2013

Resigned: 23 June 2023

Pierre C.

Position: Director

Appointed: 07 January 2013

Resigned: 23 May 2019

Tony M.

Position: Director

Appointed: 07 January 2013

Resigned: 03 April 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Statement of Capital on 2024-01-15: 2971605.28 GBP
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements