Pf Concept Uk Operations Ltd BLACKPOOL


Pf Concept Uk Operations started in year 1990 as Private Limited Company with registration number 02518132. The Pf Concept Uk Operations company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Blackpool at Neptune House Sycamore Trading Estate. Postal code: FY4 3RL. Since 2018-11-30 Pf Concept Uk Operations Ltd is no longer carrying the name Sps (eu).

The company has 4 directors, namely Richard W., Alexander E. and Rory L. and others. Of them, Ralf O. has been with the company the longest, being appointed on 1 December 2017 and Richard W. and Alexander E. and Rory L. have been with the company for the least time - from 24 November 2022. 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.

Pf Concept Uk Operations Ltd Address / Contact

Office Address Neptune House Sycamore Trading Estate
Office Address2 Squires Gate Lane
Town Blackpool
Post code FY4 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518132
Date of Incorporation Wed, 4th Jul 1990
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Richard W.

Position: Director

Appointed: 24 November 2022

Alexander E.

Position: Director

Appointed: 24 November 2022

Rory L.

Position: Director

Appointed: 24 November 2022

Ralf O.

Position: Director

Appointed: 01 December 2017

Jeroen V.

Position: Director

Appointed: 26 March 2021

Resigned: 13 April 2023

Adriaan H.

Position: Director

Appointed: 01 December 2017

Resigned: 24 November 2022

Tracey S.

Position: Director

Appointed: 01 December 2017

Resigned: 07 October 2019

Sharon B.

Position: Secretary

Appointed: 10 February 2014

Resigned: 01 December 2017

Diane A.

Position: Director

Appointed: 10 February 2014

Resigned: 01 December 2017

Sharon B.

Position: Director

Appointed: 10 February 2014

Resigned: 08 December 2017

Philip M.

Position: Director

Appointed: 10 February 2014

Resigned: 23 June 2022

Richard W.

Position: Director

Appointed: 10 February 2014

Resigned: 01 December 2017

Andrew S.

Position: Director

Appointed: 28 November 2006

Resigned: 10 February 2014

Andrew S.

Position: Secretary

Appointed: 28 November 2006

Resigned: 10 February 2014

Gillian D.

Position: Director

Appointed: 28 November 2006

Resigned: 10 February 2014

John B.

Position: Secretary

Appointed: 17 May 2006

Resigned: 28 November 2006

Antoni P.

Position: Director

Appointed: 10 June 2004

Resigned: 28 November 2006

John B.

Position: Director

Appointed: 09 February 2004

Resigned: 28 November 2006

Godfrey O.

Position: Director

Appointed: 08 November 2002

Resigned: 28 November 2006

Michael H.

Position: Director

Appointed: 08 November 2002

Resigned: 28 November 2006

Julie R.

Position: Director

Appointed: 10 April 2002

Resigned: 18 August 2006

Julie R.

Position: Secretary

Appointed: 18 January 2002

Resigned: 17 May 2006

Margaret I.

Position: Secretary

Appointed: 17 April 2001

Resigned: 18 January 2002

Margaret I.

Position: Director

Appointed: 26 April 2000

Resigned: 18 January 2002

Kevin P.

Position: Director

Appointed: 05 April 2000

Resigned: 08 July 2005

Julie R.

Position: Secretary

Appointed: 20 February 1997

Resigned: 17 April 2001

Suzanne V.

Position: Secretary

Appointed: 29 November 1993

Resigned: 20 February 1997

Richard H.

Position: Secretary

Appointed: 04 August 1992

Resigned: 29 November 1993

Peter V.

Position: Director

Appointed: 04 August 1992

Resigned: 28 November 2006

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Pf Concept International Cooperatief Ua from Roelofarendsveen, Netherlands. This PSC is classified as "a dutch cooperative" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Pf Concept International B.v. that entered Roelofarendsveen as the address. This PSC has a legal form of "a private company with limited liability", 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. The third one is Sps (Eu) Holdings Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Pf Concept International Cooperatief Ua

1 Kabelweg, Roelofarendsveen, PO Box 2371 DX, Netherlands

Legal authority Dutch
Legal form Dutch Cooperative
Notified on 1 January 2021
Nature of control: 75,01-100% shares

Pf Concept International B.V.

1 Kabelweg, Roelofarendsveen, 2371DX

Legal authority Dutch Law
Legal form Private Company With Limited Liability
Country registered Netherlands
Place registered Dutch Trade Register Of The Chamber Of Commence
Registration number 28034183
Notified on 18 December 2018
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sps (Eu) Holdings Limited

Neptune House Sycamore Trading Estate Squires Gate Lane, Blackpool, England, FY4 3RL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08785395
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sps (eu) November 30, 2018
Pramic June 13, 2007
Supreme Plastic Products (u.k.) August 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (24 pages)

Company search

Advertisements