PF CONCEPT UK OPERATIONS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr Pieter Boonekamp as a director on 2025-01-01

View Document

14/01/2514 January 2025 Termination of appointment of Richard Mark Wildsmith as a director on 2024-11-15

View Document

14/01/2514 January 2025 Termination of appointment of Ralf Oster as a director on 2025-01-01

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Rory James Lloyd as a director on 2024-01-18

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Jeroen Van Der Heijden as a director on 2023-04-13

View Document

28/03/2328 March 2023 Registration of charge 025181320023, created on 2023-03-17

View Document

23/03/2323 March 2023 Satisfaction of charge 025181320020 in full

View Document

24/11/2224 November 2022 Appointment of Mr Alexander Henric Egressy as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Rory James Lloyd as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Richard Mark Wildsmith as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Adriaan Willem Hartog as a director on 2022-11-24

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-09 with updates

View Document

25/06/2125 June 2021 Full accounts made up to 2019-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY STREET

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PF CONCEPT INTERNATIONAL B.V.

View Document

07/01/197 January 2019 CESSATION OF SPS (EU) HOLDINGS LIMITED AS A PSC

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED SPS (EU) LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILDSMITH

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR RALF OSTER

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ADRIAAN WILLEM HARTOG

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS TRACEY STREET

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY SHARON BROWNLEY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE ANDERTON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON BROWNLEY

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025181320020

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025181320018

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025181320019

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/01/167 January 2016 SAIL ADDRESS CREATED

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

04/12/144 December 2014 AUDITOR'S RESIGNATION

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED DIANE ANDERTON

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025181320019

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED PHILIP JOHN MORGAN

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 7-8 MARKET PLACE LONDON W1W 8AG

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCULL

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SCULL

View Document

18/02/1418 February 2014 SECRETARY APPOINTED SHARON JANE BROWNLEY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED SHARON JANE BROWNLEY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED RICHARD MARK WILDSMITH

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025181320018

View Document

23/08/1323 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/123 January 2012 SOLVENCY STATEMENT DATED 21/12/11

View Document

03/01/123 January 2012 STATEMENT BY DIRECTORS

View Document

03/01/123 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 1000000

View Document

03/01/123 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 7926991.00

View Document

03/01/123 January 2012 SHARE CAPITAL REVOKED 21/12/2011

View Document

03/01/123 January 2012 REDUCE ISSUED CAPITAL 21/12/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

07/09/117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 STATEMENT BY DIRECTORS

View Document

10/01/1110 January 2011 SOLVENCY STATEMENT DATED 20/12/10

View Document

10/01/1110 January 2011 REDUCE ISSUED CAPITAL 20/12/2010

View Document

10/01/1110 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 2926991

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 COMPANY BUSINESS 16/12/2009

View Document

11/06/1011 June 2010 16/12/09 STATEMENT OF CAPITAL GBP 8109911

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 GBP NC 1000/7586000 05/12/2008

View Document

16/12/0816 December 2008 NC INC ALREADY ADJUSTED 05/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

22/08/0722 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED PRAMIC LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: NEPTUNE HOUSE SYCAMORE TRADING ESTATE, SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY4 3RL

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: PROGRESS HOUSE 101-111 MOWBRAY DRIVE BLACKPOOL LANCASHIRE FY3 7UN

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 COMPANY NAME CHANGED SUPREME PLASTIC PRODUCTS (U.K.) LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9317 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/08/927 August 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 04/08/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED SHOWPART LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

14/09/9014 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/07/904 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company