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

PFCC LIMITED

5 BARNFIELD CRESCENT, EXETER, EX1 1QT,
Company Registration Number
08186182
Private Limited Company
Liquidation

Company Overview

About Pfcc Ltd
PFCC LIMITED was founded on 2012-08-21 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Pfcc Limited is a Private Limited Company registered in 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
PFCC LIMITED
 
Legal Registered Office
5 BARNFIELD CRESCENT
EXETER
EX1 1QT
Other companies in EX2
 
Previous Names
BULK BEER CO LIMITED12/05/2014
Filing Information
Company Number 08186182
Company ID Number 08186182
Date formed 2012-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209049418  
Last Datalog update: 2019-04-04 16:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFCC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL ACCOUNTANTS LIMITED   BOSWORTH ZAKIS LIMITED   COHEN CORKERY LIMITED   JUICE CONSULTING LTD   LIMITFREE 2000 LIMITED   TJS BUSINESS SOLUTIONS LTD
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.
Companies with same name PFCC LIMITED
The following companies were found which have the same name as PFCC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PFCC Group Limited Unknown Company formed on the 2023-04-26
PFCC INC. Ontario Unknown
PFCC INTERNATIONAL INVESTMENTS PTE. LTD. CECIL STREET Singapore 049712 Dissolved Company formed on the 2012-01-21
PFCC LIQUIDATION CORP California Unknown
PFCC LLC California Unknown
PFCC, LLC 5830 E 2nd St Casper WY 82609 Active Company formed on the 2009-07-29
PFCCB 2006 PARTNERSHIP LLP Arizona Unknown
Pfccb Administration, Inc. Delaware Unknown
Pfccb Annapolis, Inc. Delaware Unknown
Pfccb Annapolis Inc Maryland Unknown
PFCCB EDGEWATER LLC Delaware Unknown
PFCCB EDGEWATER LLC New Jersey Unknown
Pfccb Equipment, LLC Delaware Unknown
PFCCB EQUIPMENT LLC Georgia Unknown
PFCCB EQUIPMENT LLC Georgia Unknown
PFCCB EQUIPMENT LLC California Unknown
PFCCB EQUIPMENT LLC Georgia Unknown
PFCCB EQUIPMENT LLC Louisiana Unknown
PFCCB EQUIPMENT LLC Arizona Unknown
PFCCB FLORIDA, LLC 215 NORTH EOLA DRIVE ORLANDO FL 32801 Inactive Company formed on the 1999-08-05

Company Officers of PFCC LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CROSS
Director 2013-09-02
BRUCE ROBERT JAMES PRIDAY
Director 2013-09-02
JAMES ARTHUR HARRISON PRIDAY
Director 2013-09-02
JOSEPH ROBERT JAMES PRIDAY
Director 2013-09-02
TRUDY CAROL JANE PRIDAY
Director 2014-05-16
GARY ROBERT RANDALL
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT GEORGE MARSHALL HARRISON
Director 2013-09-02 2016-03-29
MARTIN ROBERT HALL
Director 2012-08-21 2013-09-02
YOMTOV ELIEZER JACOBS
Director 2012-08-21 2012-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CROSS DE-ION LIMITED Director 2017-08-04 CURRENT 2017-08-02 Active - Proposal to Strike off
NICHOLAS JOHN CROSS E-TRACTION LIMITED Director 2017-08-04 CURRENT 2017-08-02 Active - Proposal to Strike off
NICHOLAS JOHN CROSS SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
NICHOLAS JOHN CROSS SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
NICHOLAS JOHN CROSS POLAR CORPORATE LIMITED Director 2016-07-08 CURRENT 2016-06-29 Active
NICHOLAS JOHN CROSS E-MOTIVE HOLDINGS LTD Director 2016-06-07 CURRENT 2016-04-18 Active
NICHOLAS JOHN CROSS PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
BRUCE ROBERT JAMES PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION COMMUNITY RUGBY FOUNDATION Director 2017-04-28 CURRENT 2011-10-19 Active - Proposal to Strike off
BRUCE ROBERT JAMES PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION SERVICES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED Director 2016-04-05 CURRENT 2016-02-04 Active
BRUCE ROBERT JAMES PRIDAY ARCHANGEL PRODUCTIONS LTD Director 2016-02-24 CURRENT 2013-08-20 Active
BRUCE ROBERT JAMES PRIDAY FULL VIEW GROUP (UK) LIMITED Director 2015-07-29 CURRENT 2014-07-29 Active
BRUCE ROBERT JAMES PRIDAY EXPEDIENCE LTD Director 2015-03-25 CURRENT 2014-10-16 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS SUPPORT LIMITED Director 2014-01-02 CURRENT 2012-01-13 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
BRUCE ROBERT JAMES PRIDAY PENHAVEN RECTORY BARNS & MEADOW LIMITED Director 2013-05-31 CURRENT 2011-02-18 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS LIMITED Director 2009-12-21 CURRENT 2009-11-18 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS WEALTH LIMITED Director 2002-11-22 CURRENT 2001-11-09 Active
BRUCE ROBERT JAMES PRIDAY IGS CORPORATION LTD Director 2001-09-01 CURRENT 2000-12-18 Liquidation
BRUCE ROBERT JAMES PRIDAY FINANCIAL & TAXATION CONSULTANTS LIMITED Director 1991-03-12 CURRENT 1991-03-05 Dissolved 2013-09-05
JAMES ARTHUR HARRISON PRIDAY GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
JAMES ARTHUR HARRISON PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES ARTHUR HARRISON PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JAMES ARTHUR HARRISON PRIDAY FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-01-13 CURRENT 2017-01-03 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS LIMITED Director 2016-11-11 CURRENT 2009-11-18 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JAMES ARTHUR HARRISON PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS INSURANCE BROKERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
JAMES ARTHUR HARRISON PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P1 INVESTMENT SERVICES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS SUPPORT LIMITED Director 2015-07-31 CURRENT 2012-01-13 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS CONSULTING LIMITED Director 2015-07-27 CURRENT 1999-07-27 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY STRAWBERRY INVEST LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
JOSEPH ROBERT JAMES PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS PARTNERSHIP LIMITED Director 2017-11-16 CURRENT 2015-08-08 Active
JOSEPH ROBERT JAMES PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JOSEPH ROBERT JAMES PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST ENERGY LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST THALLO LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY P1 INVESTMENT SERVICES LIMITED Director 2016-11-11 CURRENT 2015-10-05 Active
JOSEPH ROBERT JAMES PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JOSEPH ROBERT JAMES PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JOSEPH ROBERT JAMES PRIDAY FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
JOSEPH ROBERT JAMES PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS (NORTH) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS SURVEYING LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2017-10-24
TRUDY CAROL JANE PRIDAY PRYDIS LIMITED Director 2014-07-31 CURRENT 2009-11-18 Active
TRUDY CAROL JANE PRIDAY DEVON HOLIDAY LETTINGS LIMITED Director 2010-04-30 CURRENT 1995-03-24 Dissolved 2017-09-05
GARY ROBERT RANDALL GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
GARY ROBERT RANDALL GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
GARY ROBERT RANDALL SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
GARY ROBERT RANDALL SECCL TECHNOLOGY LIMITED Director 2017-02-08 CURRENT 2016-06-17 Active
GARY ROBERT RANDALL SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
GARY ROBERT RANDALL PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
GARY ROBERT RANDALL P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
GARY ROBERT RANDALL P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
GARY ROBERT RANDALL PRYDIS TRUSTEES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GARY ROBERT RANDALL P1 INVESTMENT SERVICES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
GARY ROBERT RANDALL PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
GARY ROBERT RANDALL PRYDIS LIMITED Director 2013-03-31 CURRENT 2009-11-18 Active
GARY ROBERT RANDALL LOCKINGTON PROPERTIES LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
GARY ROBERT RANDALL WARD RANDALL NOMINEES LTD Director 2003-07-24 CURRENT 2003-07-24 Dissolved 2013-11-26
GARY ROBERT RANDALL PRYDIS ACCOUNTS LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
GARY ROBERT RANDALL LOCKINGTON LIMITED Director 2002-04-08 CURRENT 2002-04-08 Active
GARY ROBERT RANDALL TAX PROCESSING LIMITED Director 1994-01-14 CURRENT 1994-01-14 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
2019-04-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 5 Barnfield Crescent Exeter EX1 1QT
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
2018-07-26LIQ01Voluntary liquidation declaration of solvency
2018-07-26600Appointment of a voluntary liquidator
2018-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-06
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 95
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT ENGLAND
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT ENGLAND
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2018 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT ENGLAND
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Southgate House 59 Magdalen St Exeter Devon EX2 4HY
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 95
2016-08-31SH06Cancellation of shares. Statement of capital on 2016-07-29 GBP 95
2016-08-15SH03Purchase of own shares
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Joseph Robert James Priday on 2016-05-15
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GEORGE MARSHALL HARRISON
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MRS TRUDY CAROL JANE PRIDAY
2014-05-28CH01Director's details changed for Mr Joseph Robert James Priday on 2013-09-02
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0115/05/14 FULL LIST
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-05-13AA01PREVSHO FROM 30/09/2013 TO 31/08/2013
2014-05-12RES15CHANGE OF NAME 11/04/2014
2014-05-12CERTNMCOMPANY NAME CHANGED BULK BEER CO LIMITED CERTIFICATE ISSUED ON 12/05/14
2014-05-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS
2014-05-09AP01DIRECTOR APPOINTED MR BRUCE ROBERT JAMES PRIDAY
2014-05-09AP01DIRECTOR APPOINTED MR GARY ROBERT RANDALL
2014-05-09AP01DIRECTOR APPOINTED MR SCOTT GEORGE MARSHALL HARRISON
2014-05-09AP01DIRECTOR APPOINTED MR JAMES ARTHR HARRISON PRIDAY
2014-05-09AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2013-09-10AR0121/08/13 FULL LIST
2012-09-24AA01CURREXT FROM 31/08/2013 TO 30/09/2013
2012-09-14AP01DIRECTOR APPOINTED MR MARTIN ROBERT HALL
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-08-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to PFCC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-16
Appointmen2018-07-16
Resolution2018-07-16
Fines / Sanctions
No fines or sanctions have been issued against PFCC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PFCC 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 69203 - Tax consultancy

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 PFCC LIMITED

Intangible Assets
Patents
We have not found any records of PFCC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFCC LIMITED
Trademarks
We have not found any records of PFCC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFCC 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 (69203 - Tax consultancy) as PFCC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFCC 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPFCC LIMITEDEvent Date2018-07-16
 
Initiating party Event TypeAppointmen
Defending partyPFCC LIMITEDEvent Date2018-07-16
Name of Company: PFCC LIMITED Company Number: 08186182 Nature of Business: Tax consultancy Previous Name of Company: Bulk Beer Co Limited Registered office: 5 Barnfield Crescent, Exeter, Devon EX1 1QT…
 
Initiating party Event TypeResolution
Defending partyPFCC LIMITEDEvent Date2018-07-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFCC 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 PFCC 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.