About

Registered Number: 04294818
Date of Incorporation: 27/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Drying Loft, Turkey Mill, Maidstone, Kent, ME14 5PP

 

Based in Maidstone, Pfpr Communications Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Peter 11 September 2020 - 1
STAINTON, Michael 11 September 2020 - 1
FRATER, Peter William 01 October 2001 31 August 2018 1
RAWLINSON, Peter James 01 October 2001 11 September 2020 1
Secretary Name Appointed Resigned Total Appointments
HILL, Marion Anne 24 April 2002 06 May 2015 1
STRATEGIC HOLDINGS LIMITED 01 October 2001 17 April 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
MR01 - N/A 17 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 July 2019
PSC07 - N/A 06 February 2019
PSC04 - N/A 17 January 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
CS01 - N/A 16 October 2018
SH06 - Notice of cancellation of shares 03 October 2018
SH03 - Return of purchase of own shares 03 October 2018
PSC07 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
PSC07 - N/A 05 September 2018
PSC04 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 November 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 11 August 2015
RESOLUTIONS - N/A 01 December 2014
CC04 - Statement of companies objects 01 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 14 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
225 - Change of Accounting Reference Date 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

Rent deposit deed 09 June 2011 Outstanding

N/A

Rent deposit deed 03 August 2005 Fully Satisfied

N/A

Rent deposit deed 03 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.