About

Registered Number: 02143761
Date of Incorporation: 01/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Pfm House, 2 Pilgrim Way, Stanningley, Leeds, LS28 6LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.