About

Registered Number: 02413928
Date of Incorporation: 16/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1989, Pfg Hodgson Kenyon (UK) Ltd has its registered office in Sutton Coldfield in West Midlands. The company has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 24 May 2005
363a - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 10 January 1996
288 - N/A 06 September 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 29 March 1995
288 - N/A 27 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 15 April 1993
RESOLUTIONS - N/A 28 October 1992
AA - Annual Accounts 28 October 1992
363x - Annual Return 06 October 1992
287 - Change in situation or address of Registered Office 06 August 1992
288 - N/A 06 August 1992
288 - N/A 08 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 02 June 1992
DISS40 - Notice of striking-off action discontinued 17 March 1992
AA - Annual Accounts 17 March 1992
GAZ1 - First notification of strike-off action in London Gazette 18 February 1992
288 - N/A 05 January 1992
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 20 February 1991
288 - N/A 30 March 1990
287 - Change in situation or address of Registered Office 05 January 1990
288 - N/A 29 November 1989
288 - N/A 29 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1989
CERTNM - Change of name certificate 07 November 1989
NEWINC - New incorporation documents 16 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.