About

Registered Number: 01789090
Date of Incorporation: 06/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ

 

P.F.C. Surechem Ltd was registered on 06 February 1984 and has its registered office in Wetherby, West Yorkshire. We do not know the number of employees at the organisation. The current directors of this business are listed as Coulter, Pamela Jacqueline, Coulter, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Pamela Jacqueline 01 April 1999 03 June 2003 1
COULTER, Robert 01 April 1997 03 June 2003 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
MR01 - N/A 13 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 23 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2017
AR01 - Annual Return 03 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 06 January 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 14 November 2014
MR04 - N/A 30 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 21 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2012
AA - Annual Accounts 14 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AD01 - Change of registered office address 17 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
AA - Annual Accounts 26 April 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
225 - Change of Accounting Reference Date 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
AA - Annual Accounts 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
AA - Annual Accounts 27 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
CERTNM - Change of name certificate 13 December 1996
363s - Annual Return 01 November 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 23 November 1994
288 - N/A 23 November 1994
288 - N/A 19 April 1994
AA - Annual Accounts 11 December 1993
363s - Annual Return 11 December 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 01 December 1992
288 - N/A 12 March 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 05 February 1992
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
NEWINC - New incorporation documents 06 February 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

An omnibus guarantee and set-off agreement 27 October 2011 Outstanding

N/A

Debenture 27 October 2011 Outstanding

N/A

Composite guarantee and debenture 27 October 2011 Fully Satisfied

N/A

Debenture 27 October 2011 Outstanding

N/A

Fixed and floating charge 06 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.