About

Registered Number: 01873230
Date of Incorporation: 19/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Neptune House, Squires Gate Lane, Blackpool, FY4 3RL,

 

Pf Concept Uk Ltd was setup in 1984, it's status is listed as "Active". The companies directors are listed as Hartog, Adriaan Willem, Morgan, Philip John, Blijdorp, Jacobus, De Planque, Rutger Christiaan, Hoyng, Boudewyn Rudolf Appelonia Lodewyk Marig, Mikx, Robertus Johanes Maria, Peersman, Richard, Schlinner, Robert, Smit, Bartele Roelofs, General Manager at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTOG, Adriaan Willem 23 May 2012 - 1
MORGAN, Philip John 07 October 2019 - 1
DE PLANQUE, Rutger Christiaan 30 September 1993 07 April 2010 1
HOYNG, Boudewyn Rudolf Appelonia Lodewyk Marig 22 October 2001 31 December 2004 1
MIKX, Robertus Johanes Maria 01 July 1995 02 October 2009 1
PEERSMAN, Richard N/A 01 July 1995 1
SCHLINNER, Robert N/A 31 March 1993 1
SMIT, Bartele Roelofs, General Manager 31 March 1993 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
BLIJDORP, Jacobus 31 March 1993 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC02 - N/A 21 February 2020
PSC09 - N/A 21 February 2020
CS01 - N/A 31 January 2020
AAMD - Amended Accounts 10 December 2019
AAMD - Amended Accounts 02 December 2019
AA - Annual Accounts 22 November 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 29 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
AD01 - Change of registered office address 30 October 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 11 August 2011
RESOLUTIONS - N/A 12 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 22 February 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 November 2004
AA - Annual Accounts 09 July 2004
AAMD - Amended Accounts 22 March 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 27 September 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 06 February 2003
CERTNM - Change of name certificate 16 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 15 April 1999
AAMD - Amended Accounts 30 December 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 14 May 1998
AUD - Auditor's letter of resignation 04 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 12 November 1996
287 - Change in situation or address of Registered Office 28 October 1996
363s - Annual Return 13 April 1996
288 - N/A 13 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 01 November 1994
395 - Particulars of a mortgage or charge 28 June 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 29 March 1994
288 - N/A 16 March 1994
395 - Particulars of a mortgage or charge 08 July 1993
MEM/ARTS - N/A 07 June 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
123 - Notice of increase in nominal capital 19 May 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
CERTNM - Change of name certificate 13 April 1993
363x - Annual Return 24 March 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 04 June 1992
363a - Annual Return 03 April 1992
363a - Annual Return 08 April 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 16 November 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 09 March 1987
AA - Annual Accounts 23 December 1986
NEWINC - New incorporation documents 19 December 1984

Mortgages & Charges

Description Date Status Charge by
Single debenture 21 June 1994 Outstanding

N/A

Fixed and floating charge 07 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.