About

Registered Number: 04237403
Date of Incorporation: 19/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD

 

Established in 2001, Pfg Design Ltd has its registered office in Luton in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at Pfg Design Ltd. The current directors of this organisation are Gadsden, Ellen Clare, Gadsden, Paul Frederick, Gadsden, Susan Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADSDEN, Ellen Clare 07 March 2012 - 1
GADSDEN, Paul Frederick 19 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GADSDEN, Susan Caroline 19 June 2001 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 19 June 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 20 September 2017
CS01 - N/A 21 June 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 26 March 2012
SH01 - Return of Allotment of shares 08 March 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.