About

Registered Number: 04382404
Date of Incorporation: 26/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX,

 

Founded in 2002, Sale Pfi Ltd are based in Benton Lane. Currently we aren't aware of the number of employees at the this business. Sale Pfi Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
TUDOR, Simone 31 March 2014 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 05 August 2016
CERTNM - Change of name certificate 29 February 2016
AR01 - Annual Return 29 February 2016
CONNOT - N/A 29 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 01 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 01 May 2015
AP03 - Appointment of secretary 01 May 2015
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 21 July 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 13 September 2012
MISC - Miscellaneous document 06 September 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
TM01 - Termination of appointment of director 28 November 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AUD - Auditor's letter of resignation 13 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 08 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 06 July 2003
363s - Annual Return 17 March 2003
225 - Change of Accounting Reference Date 14 January 2003
395 - Particulars of a mortgage or charge 02 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Supplemetal legal mortgage 17 October 2011 Outstanding

N/A

Debenture 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.