About

Registered Number: 05567306
Date of Incorporation: 19/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Founded in 2005, Fcc Pfi Holdings Ltd are based in Northampton. There are 3 directors listed as Bunton, Victoria, Crowhurst, Georgina Violet, Nunn, Carol Jayne for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
RESOLUTIONS - N/A 18 August 2020
MA - Memorandum and Articles 18 August 2020
CC04 - Statement of companies objects 18 August 2020
CS01 - N/A 14 July 2020
PSC02 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
AP03 - Appointment of secretary 18 October 2019
PSC02 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 July 2017
RESOLUTIONS - N/A 07 March 2017
MA - Memorandum and Articles 07 March 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 July 2014
MR04 - N/A 13 March 2014
MR04 - N/A 07 March 2014
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 24 September 2013
MR01 - N/A 30 August 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 24 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 11 July 2012
CERTNM - Change of name certificate 11 May 2012
CONNOT - N/A 11 May 2012
AP03 - Appointment of secretary 14 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
AUD - Auditor's letter of resignation 08 December 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
363a - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
225 - Change of Accounting Reference Date 17 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
CERTNM - Change of name certificate 29 November 2005
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

Deed 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.