About

Registered Number: 06654582
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ

 

Based in Stockport in Cheshire, Pfs Paxus Europe Ltd was setup in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Kneen, Paul, Rowley, Bradford William, Eldershaw, James Murchison, Vollemaere, Graeme Anton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEEN, Paul 01 August 2015 - 1
ROWLEY, Bradford William 23 July 2008 - 1
ELDERSHAW, James Murchison 23 July 2008 21 October 2014 1
VOLLEMAERE, Graeme Anton 23 July 2008 08 December 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 March 2016
CH01 - Change of particulars for director 08 February 2016
AP01 - Appointment of director 24 August 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 June 2013
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 23 April 2010
AA01 - Change of accounting reference date 10 March 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.