About

Registered Number: 04141516
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ,

 

Plf International Ltd was registered on 15 January 2001 and has its registered office in Caerdydd, it's status is listed as "Active". We do not know the number of employees at this organisation. Fallon, Geralyn Marie, Packard, Gregory, Macdonald, Roderick, White, Jonathan Squire are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLON, Geralyn Marie 31 July 2017 - 1
PACKARD, Gregory 31 July 2017 - 1
MACDONALD, Roderick 04 January 2016 31 July 2017 1
WHITE, Jonathan Squire 01 February 2014 31 October 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 26 January 2018
CS01 - N/A 06 November 2017
AP01 - Appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA01 - Change of accounting reference date 11 October 2017
PSC02 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AD01 - Change of registered office address 11 October 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 19 September 2016
RP04 - N/A 19 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 05 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 23 October 2015
AUD - Auditor's letter of resignation 26 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 16 September 2013
MR01 - N/A 09 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 04 December 2012
AUD - Auditor's letter of resignation 28 May 2012
MISC - Miscellaneous document 21 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 February 2011
MISC - Miscellaneous document 23 September 2010
AA - Annual Accounts 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 18 November 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 15 January 2008
353 - Register of members 15 January 2008
AA - Annual Accounts 21 June 2007
395 - Particulars of a mortgage or charge 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 25 August 2004
363a - Annual Return 16 August 2004
AA - Annual Accounts 05 July 2004
353 - Register of members 22 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 10 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
363s - Annual Return 19 December 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Fully Satisfied

N/A

Charge of deposit 18 January 2010 Fully Satisfied

N/A

Charge of deposit 15 February 2008 Fully Satisfied

N/A

Charge of deposit 16 April 2007 Fully Satisfied

N/A

Charge of deposit 23 August 2004 Fully Satisfied

N/A

Debenture 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.