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

PF EUROCOM LIMITED

THE ROCK, HATFIELD, LEOMINSTER, HEREFORDSHIRE, HR6 0SE,
Company Registration Number
03280819
Private Limited Company
Active

Company Overview

About Pf Eurocom Ltd
PF EUROCOM LIMITED was founded on 1996-11-20 and has its registered office in Leominster. The organisation's status is listed as "Active". Pf Eurocom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PF EUROCOM LIMITED
 
Legal Registered Office
THE ROCK
HATFIELD
LEOMINSTER
HEREFORDSHIRE
HR6 0SE
Other companies in W1S
 
Filing Information
Company Number 03280819
Company ID Number 03280819
Date formed 1996-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 15:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PF EUROCOM LIMITED
The accountancy firm based at this address is POLLEN STREET NOMINEES 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 PF EUROCOM LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE GODSON
Company Secretary 1996-11-27
RAYMOND GEORGE GODSON
Director 2010-12-01
GIULIANO PORCARI
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVANA BULBARELLI
Director 2008-10-27 2010-03-01
JOHN ANTHONY FALCON
Director 1996-11-27 2008-10-27
GIULIANO PORCARI
Director 1996-11-27 2008-10-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-11-20 1996-11-27
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-11-20 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Company Secretary 2009-07-16 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON CAMBRIDGE PETROLEUM ROYALTIES LIMITED Company Secretary 2008-07-08 CURRENT 1998-03-30 Active
RAYMOND GEORGE GODSON NO. 11 LIMITED Company Secretary 2007-10-30 CURRENT 2003-05-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON GENERIX GROUP LTD Company Secretary 2007-10-30 CURRENT 2006-07-20 Active
RAYMOND GEORGE GODSON NO. 1118 LTD Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Company Secretary 2006-03-07 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MOSS PENNY (UK) LIMITED Company Secretary 2006-01-03 CURRENT 2004-11-05 Active
RAYMOND GEORGE GODSON UICG LTD Company Secretary 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Company Secretary 2002-09-23 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Company Secretary 2002-09-01 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Company Secretary 2001-04-11 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON C MAW LIMITED Company Secretary 2000-09-27 CURRENT 1990-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Company Secretary 2000-06-14 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON LANDER CONSULTING LTD Company Secretary 1998-11-10 CURRENT 1998-11-10 Active
RAYMOND GEORGE GODSON VECTIS PETROLEUM LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-20 Dissolved 2018-05-26
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Company Secretary 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Company Secretary 1996-07-19 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Company Secretary 1994-06-02 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Company Secretary 1991-07-31 CURRENT 1988-08-01 Active
RAYMOND GEORGE GODSON STUART SEYMOUR CONSULTANTS LIMITED Director 2018-03-01 CURRENT 2017-07-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Director 2018-03-01 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ADECO TECHNOLOGIES LIMITED Director 2017-02-01 CURRENT 2007-03-20 Dissolved 2017-06-06
RAYMOND GEORGE GODSON ACMT LTD LTD. Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-07-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Director 2016-04-19 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON UNION JACK OIL PLC Director 2013-07-30 CURRENT 2011-01-18 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION (ASIA) LIMITED Director 2012-08-20 CURRENT 2009-03-18 Dissolved 2017-06-06
RAYMOND GEORGE GODSON TRAJAN RESOURCES LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON TRAJAN OIL & GAS LIMITED Director 2011-07-14 CURRENT 2010-04-08 Active - Proposal to Strike off
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Director 2010-05-04 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Director 2010-01-29 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Director 2010-01-01 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Director 2006-08-01 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Director 2005-11-15 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON UICG LTD Director 2004-12-22 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Director 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Director 1992-02-14 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1988-08-01 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
2023-11-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-05-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-11-25PSC05Change of details for Calavo Investment Limited as a person with significant control on 2021-12-10
2022-11-25CH01Director's details changed for Mr Raymond George Godson on 2021-12-10
2022-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND GEORGE GODSON on 2021-12-10
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/21 FROM 14 Bryanston Mansions 62-66 York Street London W1H 1DA England
2020-11-26AP01DIRECTOR APPOINTED VIDA GODSON
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GIULIANO PORCARI
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-05-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 6-7 Pollen Street London W1S 1NJ
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0121/10/14 ANNUAL RETURN FULL LIST
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0121/10/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0121/10/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AR0121/10/11 ANNUAL RETURN FULL LIST
2011-03-23SH03Purchase of own shares
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-21AP01DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON
2010-10-21AR0121/10/10 ANNUAL RETURN FULL LIST
2010-09-30SH02Sub-division of shares on 2010-09-28
2010-04-14AP01DIRECTOR APPOINTED MR GIULIANO PORCARI
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IVANA BULBARELLI
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AR0121/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IVANA BULBARELLI / 21/11/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR GIULIANO PORCARI
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN FALCON
2008-11-05288aDIRECTOR APPOINTED MRS IVANA BULBARELLI
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-24363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/00
2000-11-23363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-25363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-11363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/97
1997-11-26363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-04-15225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-04-1588(2)RAD 20/11/96--------- £ SI 2@1=2 £ IC 2/4
1996-12-11288aNEW DIRECTOR APPOINTED
1996-12-11288aNEW DIRECTOR APPOINTED
1996-12-02288bDIRECTOR RESIGNED
1996-12-02288bSECRETARY RESIGNED
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-12-02288aNEW SECRETARY APPOINTED
1996-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to PF EUROCOM 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 PF EUROCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PF EUROCOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 38120 - Collection of hazardous waste

Intangible Assets
Patents
We have not found any records of PF EUROCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PF EUROCOM LIMITED
Trademarks
We have not found any records of PF EUROCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PF EUROCOM 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 (38120 - Collection of hazardous waste) as PF EUROCOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PF EUROCOM 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 PF EUROCOM 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 PF EUROCOM 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.