About

Registered Number: 08870977
Date of Incorporation: 31/01/2014 (10 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Founded in 2014, Pbf Holdings Ltd has its registered office in Birmingham, it has a status of "Liquidation". The companies directors are listed as Mountford, Kevin, Sanders, James, Sanders, James, Alcock, Philip Keith, Hyde, Rhoderick David, Mcintosh, Doald Andrew, Schindler, Darren in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTFORD, Kevin 31 January 2014 - 1
ALCOCK, Philip Keith 31 January 2014 15 September 2017 1
HYDE, Rhoderick David 05 October 2016 15 September 2017 1
MCINTOSH, Doald Andrew 31 March 2014 15 September 2017 1
SCHINDLER, Darren 31 March 2014 15 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, James 31 March 2014 11 February 2016 1
SANDERS, James 31 January 2014 31 March 2014 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2020
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 02 January 2020
LIQ01 - N/A 02 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
PSC05 - N/A 05 December 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 March 2018
RP04SH01 - N/A 10 November 2017
RP04SH01 - N/A 10 November 2017
SH01 - Return of Allotment of shares 13 October 2017
RESOLUTIONS - N/A 12 October 2017
AD01 - Change of registered office address 11 October 2017
AP04 - Appointment of corporate secretary 11 October 2017
PSC02 - N/A 06 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
PSC09 - N/A 05 October 2017
AA - Annual Accounts 25 September 2017
SH08 - Notice of name or other designation of class of shares 11 April 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 27 October 2016
RESOLUTIONS - N/A 11 October 2016
SH08 - Notice of name or other designation of class of shares 05 October 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AD01 - Change of registered office address 04 February 2015
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
SH01 - Return of Allotment of shares 11 April 2014
RESOLUTIONS - N/A 11 April 2014
AP03 - Appointment of secretary 11 April 2014
SH01 - Return of Allotment of shares 09 April 2014
AA01 - Change of accounting reference date 14 March 2014
NEWINC - New incorporation documents 31 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.