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.
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 |
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 |
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 |