Pfm Packaging Machinery Ltd was founded on 01 July 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Rimmington, Helen, Fioravanti, Andrea, Fioravanti, Elizabeth, Fioravanti, Paolo, Peracchi, Sergio, Bossingham, David John, Lynch, Jacqueline Mary, Fioravanti, Pietro, Lynch, Jon Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIORAVANTI, Andrea | 17 December 2002 | - | 1 |
FIORAVANTI, Elizabeth | N/A | - | 1 |
FIORAVANTI, Paolo | 17 December 2002 | - | 1 |
PERACCHI, Sergio | 21 October 2002 | - | 1 |
FIORAVANTI, Pietro | N/A | 12 May 1997 | 1 |
LYNCH, Jon Joseph | N/A | 14 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIMMINGTON, Helen | 16 July 1996 | - | 1 |
BOSSINGHAM, David John | 17 May 1993 | 20 December 1993 | 1 |
LYNCH, Jacqueline Mary | 14 April 1994 | 16 July 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 19 December 2003 | |
363s - Annual Return | 08 August 2003 | |
287 - Change in situation or address of Registered Office | 25 June 2003 | |
AA - Annual Accounts | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 25 April 2001 | |
363s - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 22 September 1998 | |
363s - Annual Return | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 15 April 1998 | |
AA - Annual Accounts | 04 November 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
363s - Annual Return | 06 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 November 1996 | |
288a - Notice of appointment of directors or secretaries | 07 November 1996 | |
AA - Annual Accounts | 04 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1996 | |
363s - Annual Return | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
395 - Particulars of a mortgage or charge | 08 May 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 06 August 1994 | |
288 - N/A | 27 April 1994 | |
AA - Annual Accounts | 08 February 1994 | |
288 - N/A | 08 February 1994 | |
363s - Annual Return | 05 September 1993 | |
288 - N/A | 28 May 1993 | |
AA - Annual Accounts | 07 December 1992 | |
363s - Annual Return | 23 September 1992 | |
AA - Annual Accounts | 28 November 1991 | |
288 - N/A | 01 August 1991 | |
363b - Annual Return | 01 August 1991 | |
287 - Change in situation or address of Registered Office | 27 July 1991 | |
AUD - Auditor's letter of resignation | 18 July 1991 | |
288 - N/A | 12 May 1991 | |
288 - N/A | 12 May 1991 | |
363 - Annual Return | 26 February 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363 - Annual Return | 25 January 1990 | |
AA - Annual Accounts | 21 January 1990 | |
AA - Annual Accounts | 19 June 1989 | |
363 - Annual Return | 19 June 1989 | |
PUC 2 - N/A | 05 September 1988 | |
PUC 2 - N/A | 18 February 1988 | |
PUC 2 - N/A | 22 January 1988 | |
MEM/ARTS - N/A | 11 January 1988 | |
288 - N/A | 11 December 1987 | |
RESOLUTIONS - N/A | 08 December 1987 | |
RESOLUTIONS - N/A | 08 December 1987 | |
123 - Notice of increase in nominal capital | 08 December 1987 | |
MEM/ARTS - N/A | 18 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 September 1987 | |
CERTNM - Change of name certificate | 21 September 1987 | |
288 - N/A | 23 August 1987 | |
288 - N/A | 23 August 1987 | |
287 - Change in situation or address of Registered Office | 23 August 1987 | |
NEWINC - New incorporation documents | 01 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 15 June 2006 | Outstanding |
N/A |
Deed of charge over credit balances | 04 February 2004 | Outstanding |
N/A |
Deed of charge over credit balances | 10 December 2003 | Outstanding |
N/A |
Debenture | 06 August 1997 | Outstanding |
N/A |
Deed of charge over credit balances | 23 April 1996 | Fully Satisfied |
N/A |