Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFC COROFIL FIRESTOPS LIMITED
Company Information for

PFC COROFIL FIRESTOPS LIMITED

C/O TENMAT LIMITED FRANK PERKINS WAY, IRLAM, MANCHESTER, M44 5EW,
Company Registration Number
01743333
Private Limited Company
Active

Company Overview

About Pfc Corofil Firestops Ltd
PFC COROFIL FIRESTOPS LIMITED was founded on 1983-07-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Pfc Corofil Firestops Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PFC COROFIL FIRESTOPS LIMITED
 
Legal Registered Office
C/O TENMAT LIMITED FRANK PERKINS WAY
IRLAM
MANCHESTER
M44 5EW
Other companies in LS22
 
Filing Information
Company Number 01743333
Company ID Number 01743333
Date formed 1983-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 15:01:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFC COROFIL FIRESTOPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PFC COROFIL FIRESTOPS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART BEDFORD
Director 2011-10-27
STUART JOHN MOORE
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MIDDLEMISS
Company Secretary 2008-02-29 2011-10-27
STEPHEN ASHMORE
Director 2008-09-15 2011-10-27
DEREK JOHN HARDING
Director 2010-07-01 2011-10-27
GRAHAM MIDDLEMISS
Director 2008-09-15 2011-10-27
MATTHEW JAMES NEVILLE
Director 2008-02-29 2011-10-27
IAN TILLOTSON
Director 2008-02-29 2008-10-17
JULIA GUERARD
Company Secretary 1994-04-15 2008-02-29
GEOFFREY EDWARD ASHLING
Director 1991-11-05 2008-02-29
JULIA GUERARD
Director 1994-11-18 2008-02-29
WILLIAM SYDNEY ASHLING
Director 1991-11-05 1994-06-30
SIMON BARRIE HEATH
Company Secretary 1992-01-31 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART BEDFORD DELTA 2011 LIMITED Director 2013-09-16 CURRENT 2011-10-25 Dissolved 2017-05-02
JOHN STUART BEDFORD UNITED INVESTMENTS 2012 LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-24
JOHN STUART BEDFORD IMCO (022012) LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-03-25
JOHN STUART BEDFORD P.F.C. SURECHEM LIMITED Director 2011-10-27 CURRENT 1984-02-06 Active
JOHN STUART BEDFORD ENCON INSULATION LIMITED Director 2011-10-27 CURRENT 1978-07-06 Active
JOHN STUART BEDFORD ENCON GROUP LIMITED Director 2011-10-27 CURRENT 1981-09-08 Active
JOHN STUART BEDFORD ENCON RGS YORKSHIRE LIMITED Director 2011-10-27 CURRENT 1985-08-23 Active
JOHN STUART BEDFORD ENCON RGS SCOTLAND LIMITED Director 2011-10-27 CURRENT 1985-08-27 Active
JOHN STUART BEDFORD ENCON RGS ANGLIA LIMITED Director 2011-10-27 CURRENT 1986-03-05 Active
JOHN STUART BEDFORD ENCON RGS SOUTH WEST LIMITED Director 2011-10-27 CURRENT 1987-02-16 Active
JOHN STUART BEDFORD ENCON RGS LONDON LIMITED Director 2011-10-27 CURRENT 1988-03-16 Active
JOHN STUART BEDFORD ENCON MANUFACTURING LIMITED Director 2011-10-27 CURRENT 1989-01-20 Active
JOHN STUART BEDFORD ENCONTRACTS LIMITED Director 2011-10-27 CURRENT 1990-06-14 Active
JOHN STUART BEDFORD REFRACPAC LIMITED Director 2011-10-27 CURRENT 1976-10-11 Active
JOHN STUART BEDFORD GILL INSULATION NOTTINGHAMSHIRE LIMITED Director 2011-10-27 CURRENT 1986-03-25 Active
JOHN STUART BEDFORD GILL INSULATION EASTERN LIMITED Director 2011-10-27 CURRENT 1986-02-04 Active
JOHN STUART BEDFORD GILL CONTRACTS LIMITED Director 2011-10-27 CURRENT 1986-03-03 Active
JOHN STUART BEDFORD ENCON HOLDINGS LIMITED Director 2011-10-27 CURRENT 1996-01-31 Active
JOHN STUART BEDFORD ENCON LIMITED Director 2011-10-27 CURRENT 1997-07-30 Active
JOHN STUART BEDFORD ENCON INVESTMENTS LIMITED Director 2011-10-27 CURRENT 1997-10-24 Active
JOHN STUART BEDFORD PRE-FORMED COMPONENTS LIMITED Director 2011-10-27 CURRENT 1962-03-01 Active
JOHN STUART BEDFORD EPSILON PARTITIONING SYSTEMS LIMITED Director 2011-10-27 CURRENT 2001-01-22 Active
STUART JOHN MOORE ENCON INSULATION LIMITED Director 2011-10-27 CURRENT 1978-07-06 Active
STUART JOHN MOORE ENCON GROUP LIMITED Director 2011-10-27 CURRENT 1981-09-08 Active
STUART JOHN MOORE ENCON RGS YORKSHIRE LIMITED Director 2011-10-27 CURRENT 1985-08-23 Active
STUART JOHN MOORE ENCON RGS SCOTLAND LIMITED Director 2011-10-27 CURRENT 1985-08-27 Active
STUART JOHN MOORE ENCON RGS ANGLIA LIMITED Director 2011-10-27 CURRENT 1986-03-05 Active
STUART JOHN MOORE ENCON RGS SOUTH WEST LIMITED Director 2011-10-27 CURRENT 1987-02-16 Active
STUART JOHN MOORE ENCON RGS LONDON LIMITED Director 2011-10-27 CURRENT 1988-03-16 Active
STUART JOHN MOORE ENCON MANUFACTURING LIMITED Director 2011-10-27 CURRENT 1989-01-20 Active
STUART JOHN MOORE ENCONTRACTS LIMITED Director 2011-10-27 CURRENT 1990-06-14 Active
STUART JOHN MOORE REFRACPAC LIMITED Director 2011-10-27 CURRENT 1976-10-11 Active
STUART JOHN MOORE GILL INSULATION NOTTINGHAMSHIRE LIMITED Director 2011-10-27 CURRENT 1986-03-25 Active
STUART JOHN MOORE GILL INSULATION EASTERN LIMITED Director 2011-10-27 CURRENT 1986-02-04 Active
STUART JOHN MOORE GILL CONTRACTS LIMITED Director 2011-10-27 CURRENT 1986-03-03 Active
STUART JOHN MOORE ENCON HOLDINGS LIMITED Director 2011-10-27 CURRENT 1996-01-31 Active
STUART JOHN MOORE ENCON LIMITED Director 2011-10-27 CURRENT 1997-07-30 Active
STUART JOHN MOORE ENCON INVESTMENTS LIMITED Director 2011-10-27 CURRENT 1997-10-24 Active
STUART JOHN MOORE PRE-FORMED COMPONENTS LIMITED Director 2011-10-27 CURRENT 1962-03-01 Active
STUART JOHN MOORE EPSILON PARTITIONING SYSTEMS LIMITED Director 2011-10-27 CURRENT 2001-01-22 Active
STUART JOHN MOORE LIBERTY2803 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22Termination of appointment of Caroline Louise Jones on 2024-04-01
2024-04-22DIRECTOR APPOINTED MRS CAROLINE LOUISE JONES
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31Change of details for Modular Stock Limited as a person with significant control on 2023-05-31
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Tenmat Ltd Ashburton Road West Trafford Park Manchester Greater Manchester M17 1TD England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Tenmat Ltd Ashburton Road West Trafford Park Manchester Greater Manchester M17 1TD England
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-06Register(s) moved to registered office address C/O Tenmat Ltd Ashburton Road West Trafford Park Manchester Greater Manchester M17 1TD
2022-06-06AD04Register(s) moved to registered office address C/O Tenmat Ltd Ashburton Road West Trafford Park Manchester Greater Manchester M17 1TD
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 017433330006
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017433330006
2022-02-03Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-02-03Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-02-03Memorandum articles filed
2022-02-03Memorandum articles filed
2022-02-03MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03RES01ADOPT ARTICLES 03/02/22
2021-12-17Current accounting period extended from 31/07/22 TO 31/12/22
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017433330005
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-17AA01Current accounting period extended from 31/07/22 TO 31/12/22
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-13DIRECTOR APPOINTED MR EDWARD PELTOR
2021-12-13AP01DIRECTOR APPOINTED MR EDWARD PELTOR
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-07AA01Previous accounting period shortened from 31/12/21 TO 31/07/21
2021-12-02PSC07CESSATION OF ENCON INSULATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02PSC02Notification of Modular Stock Limited as a person with significant control on 2021-11-30
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Brunswick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
2021-12-02AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART BEDFORD
2021-12-02AP03Appointment of Mrs Caroline Louise Jones as company secretary on 2021-11-30
2021-12-02AP01DIRECTOR APPOINTED MR SHALET KUMAR GUPTA
2021-07-29PSC05Change of details for Encon Insulation Limited as a person with significant control on 2016-04-06
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-22SH20Statement by Directors
2021-03-22SH19Statement of capital on 2021-03-22 GBP 100
2021-03-22CAP-SSSolvency Statement dated 26/02/21
2021-03-22RES13Resolutions passed:
  • Cancel share prem a/c 26/02/2021
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017433330005
2020-05-11CH01Director's details changed for Mr Stuart John Moore on 2019-12-20
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Mr Stuart John Moore on 2018-10-18
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-06-13CH01Director's details changed for Mr Stuart John Moore on 2017-04-16
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-20AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-27AD02Register inspection address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-01-06CH01Director's details changed for Mr John Stuart Bedford on 2015-01-06
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0105/11/13 ANNUAL RETURN FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
2012-11-21AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-21AD03Register(s) moved to registered inspection location
2012-11-21AD02Register inspection address has been changed
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-10AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM THE WOLSELEY CENTER HARRISON WAY LEAMINGTON SPA WARWICKSHIRE CV31 3HH
2011-11-17AP01DIRECTOR APPOINTED STUART JOHN MOORE
2011-11-17AP01DIRECTOR APPOINTED JOHN BEDFORD
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHMORE / 24/11/2010
2010-11-17AR0105/11/10 FULL LIST
2010-07-01AP01DIRECTOR APPOINTED MR DEREK HARDING
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-01AR0105/11/09 FULL LIST
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-12363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-28288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 19/12/2008
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON
2008-10-06288aDIRECTOR APPOINTED STEPHEN ASHMORE
2008-10-03288aDIRECTOR APPOINTED GRAHAM MIDDLEMISS
2008-03-11225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/07/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIA GUERARD
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ASHLING
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM DAVIS ROAD CHESSINGTON SURREY KT9 1TU
2008-03-11288aSECRETARY APPOINTED GRAHAM MIDDLEMISS
2008-03-11288aDIRECTOR APPOINTED IAN TILLOTSON
2008-03-11288aDIRECTOR APPOINTED MATTHEW JAMES NEVILLE
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/03
2003-10-28363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-10CERTNMCOMPANY NAME CHANGED SURETECH INDUSTRIES LIMITED CERTIFICATE ISSUED ON 10/10/03
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-06363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-01363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PFC COROFIL FIRESTOPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PFC COROFIL FIRESTOPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-10 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-10 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-03 Satisfied WOLSELEY UK LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFC COROFIL FIRESTOPS LIMITED

Intangible Assets
Patents
We have not found any records of PFC COROFIL FIRESTOPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFC COROFIL FIRESTOPS LIMITED
Trademarks
We have not found any records of PFC COROFIL FIRESTOPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFC COROFIL FIRESTOPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PFC COROFIL FIRESTOPS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PFC COROFIL FIRESTOPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFC COROFIL FIRESTOPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFC COROFIL FIRESTOPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.