About

Registered Number: 04879588
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Devonshire Business Park, Chester Road, Borehamwood, Hertfordshire, WD6 1LT

 

Founded in 2003, Pkf Universal Ltd are based in Borehamwood, it has a status of "Active". The companies directors are listed as Halim, Anton, Yan, Ping, Chan, Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALIM, Anton 27 August 2003 - 1
YAN, Ping 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Raymond 27 August 2003 05 March 2004 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 January 2018
AA01 - Change of accounting reference date 31 October 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 17 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 January 2013
CH01 - Change of particulars for director 12 January 2013
AR01 - Annual Return 12 January 2013
DISS40 - Notice of striking-off action discontinued 01 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 31 October 2012
DISS16(SOAS) - N/A 21 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
DISS40 - Notice of striking-off action discontinued 01 June 2010
AA - Annual Accounts 31 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AR01 - Annual Return 17 November 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 October 2005
363s - Annual Return 12 November 2004
225 - Change of Accounting Reference Date 02 September 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
395 - Particulars of a mortgage or charge 19 February 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
General assignment of receivables 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.