About

Registered Number: 05337924
Date of Incorporation: 20/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE

 

Founded in 2005, Gleeson Pfi Investments Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed as Martin, Alan Christopher for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Alan Christopher 31 March 2011 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 29 October 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 27 October 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 01 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
MR04 - N/A 07 March 2014
AR01 - Annual Return 10 February 2014
MR04 - N/A 29 January 2014
MISC - Miscellaneous document 31 December 2013
MR04 - N/A 26 October 2013
AA - Annual Accounts 17 October 2013
RESOLUTIONS - N/A 02 May 2013
CC04 - Statement of companies objects 02 May 2013
MEM/ARTS - N/A 02 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AD01 - Change of registered office address 12 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - Appointment of secretary 05 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 February 2011
TM01 - Termination of appointment of director 05 October 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 February 2009
353 - Register of members 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
AA - Annual Accounts 18 May 2006
225 - Change of Accounting Reference Date 15 May 2006
363a - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
225 - Change of Accounting Reference Date 23 September 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.