About

Registered Number: 03370402
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB

 

Established in 1997, Consult Pf Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRCLOUGH, Paul Anthony 14 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MAKIN, Helen 14 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 31 May 2010
CH03 - Change of particulars for secretary 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
AA - Annual Accounts 25 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 19 June 1998
225 - Change of Accounting Reference Date 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.