-
PRFI LIMITED - Oval Park Hatfield Road, Langford, Maldon, Essex, United Kingdom
Company Information
- Company registration number
- 09826758
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Oval Park Hatfield Road
- Langford
- Maldon
- Essex
- CM9 6WG
- England Oval Park Hatfield Road, Langford, Maldon, Essex, CM9 6WG, England UK
Management
- Managing Directors
- DEVLIN, Liam Michael
- CLARK, Nigel Graham
- GURRY, Christopher Arthur
- MCCABE, Mark John
- Company secretaries
- JONES, Michelle
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-15
- Age Of Company 2015-10-15 8 years
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- -
- -
- Mr Timothy Jackson
- -
- Cml Microsystems Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PLEXTEK RFI LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-11-25
- Last Date: 2019-10-14
-
PRFI LIMITED Company Description
- PRFI LIMITED is a ltd registered in United Kingdom with the Company reg no 09826758. Its current trading status is "live". It was registered 2015-10-15. It was previously called PLEXTEK RFI LIMITED. It has declared SIC or NACE codes as "71122". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Oval Park Hatfield Road .
Get PRFI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prfi Limited - Oval Park Hatfield Road, Langford, Maldon, Essex, United Kingdom
- 2015-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRFI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-allotment-shares (2020-04-23) - SH01
-
capital-return-purchase-own-shares (2020-01-29) - SH03
-
capital-variation-of-rights-attached-to-shares (2020-01-28) - SH10
-
accounts-with-accounts-type-total-exemption-full (2020-01-05) - AA
-
resolution (2020-01-29) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2020-03-19) - AA01
-
change-person-director-company-with-change-date (2020-03-17) - CH01
-
termination-secretary-company-with-name-termination-date (2020-03-03) - TM02
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
capital-cancellation-shares (2020-01-29) - SH06
-
cessation-of-a-person-with-significant-control (2020-03-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-03) - AD01
-
appoint-person-secretary-company-with-name-date (2020-03-03) - AP03
-
resolution (2020-07-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
notification-of-a-person-with-significant-control (2020-03-03) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
-
termination-secretary-company-with-name-termination-date (2019-08-08) - TM02
-
appoint-person-secretary-company-with-name-date (2019-08-08) - AP03
-
change-to-a-person-with-significant-control (2019-08-22) - PSC04
-
change-person-director-company-with-change-date (2019-08-22) - CH01
-
confirmation-statement-with-no-updates (2019-10-16) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-31) - MR04
-
confirmation-statement-with-updates (2018-10-16) - CS01
-
mortgage-satisfy-charge-full (2018-09-27) - MR04
-
termination-secretary-company-with-name-termination-date (2018-06-14) - TM02
-
appoint-person-secretary-company-with-name-date (2018-06-14) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
appoint-person-director-company-with-name-date (2016-03-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-06) - MR01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-15) - NEWINC
-
appoint-person-director-company-with-name-date (2015-10-19) - AP01
-
change-account-reference-date-company-current-extended (2015-10-19) - AA01
-
termination-director-company-with-name-termination-date (2015-10-19) - TM01
-
termination-secretary-company-with-name-termination-date (2015-10-19) - TM02
-
resolution (2015-12-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-12-09) - SH02
-
capital-name-of-class-of-shares (2015-12-09) - SH08
-
resolution (2015-12-31) - RESOLUTIONS
-
capital-allotment-shares (2015-12-31) - SH01
-
appoint-person-secretary-company-with-name-date (2015-10-19) - AP03