About

Registered Number: 06430507
Date of Incorporation: 19/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ,

 

Established in 2007, Prfss Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Smith, Mary Elizabeth, Smith, Philip Robert at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Robert 19 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mary Elizabeth 19 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 09 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 April 2011
SH01 - Return of Allotment of shares 01 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 21 November 2008
225 - Change of Accounting Reference Date 19 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.