Active
Company Information for PFC INDEPENDENTS LIMITED
16 CHICHESTER STREET, CHESTER, CH1 4AD,
|
Company Registration Number
08357620
Private Limited Company
Active |
Company Name | |
---|---|
PFC INDEPENDENTS LIMITED | |
Legal Registered Office | |
16 CHICHESTER STREET CHESTER CH1 4AD Other companies in CH1 | |
Company Number | 08357620 | |
---|---|---|
Company ID Number | 08357620 | |
Date formed | 2013-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB173696567 |
Last Datalog update: | 2024-05-05 07:36:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DESMOND JOSEPH PHEBY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAKE OUT BRANDS 3 LIMITED | Director | 2018-05-31 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
TAKEOUT BRANDS WOK4 LIMITED | Director | 2018-05-31 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
TAKEOUT BRANDS WOK5 LIMITED | Director | 2018-05-31 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
JACK BURRITO LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Liquidation | |
NOODLE BANGOR LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
T.P.F. LIMITED | Director | 2016-05-23 | CURRENT | 2013-01-11 | Liquidation | |
W&G NOODLES LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
WOK & GO IPR LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Dissolved 2017-08-15 | |
BESPOKE BAMBOO LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2016-06-07 | |
W & G MEDIA SOLUTIONS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2015-09-01 | |
PHEBY FOOD CONCEPTS GROUP LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
WOK & GO INT'L LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
WOK & GO FRANCHISE UK LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
WOK&GO UK LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
REGISTERED OFFICE CHANGED ON 24/04/24 FROM Regus House Office G24G Heron Way Chester Bus Park Herons Way Chester Business Park Chester CH4 9QR England | ||
DIRECTOR APPOINTED MR KYLE MICHAEL LOMAS MORGAN | ||
DIRECTOR APPOINTED MR COLIN VINCENT WOOD | ||
Termination of appointment of Desmond Joseph Pheby on 2020-01-05 | ||
REGISTERED OFFICE CHANGED ON 11/09/23 FROM Regus House Herons Way Chester Business Park Chester CH4 9QR England | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM 9a Chesterbank River Lane River Lane Saltney Chester CH4 8SL Wales | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM 66-68 Northgate Street Chester CH1 2HT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH PHEBY | |
AP03 | Appointment of Mr Desmond Pheby as company secretary on 2019-06-02 | |
AP01 | DIRECTOR APPOINTED MRS SHARON MARIE PHEBY | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/18 FROM Milford House Unit 6 Grange Road Chester Cheshire CH2 2AN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM 6 st John's Court Vicars Lane Chester CH1 1QE | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/14 TO 31/05/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
|
|
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 INDEPENDENTS LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as PFC INDEPENDENTS LIMITED are:
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. |