Company details

Name Pfpstl Old Co Limited
Number 02375077
Date of Incorporation: Monday 24th April 1989
End of financial year: 31 March
Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE
SIC code: 74990 - Non-trading company

Pfpstl Old Co Limited was dissolved on 2022-12-13. Pfpstl Old was a private limited company that could have been found at Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire. The company (formed on 1989-04-24) was run by 2 directors and 1 secretary.
Director John Y. who was appointed on 01 November 2021.
Director James A. who was appointed on 01 November 2021.
Moving on to the secretaries, we can name: Simon W. appointed on 31 December 2007.

The company was categorised as "non-trading company" (74990). According to the official records, there was a name alteration on 2022-04-22, their previous name was Premier Foods Pension Scheme Trustees. There is another name alteration: previous name was H F Pension Scheme Trustees performed on 2004-04-26. The most recent confirmation statement was filed on 2022-08-10 and last time the statutory accounts were filed was on 03 April 2021. 2015-09-30 is the date of the most recent annual return.

Directors

People with significant control

Premier Foods Group Services Limited
3 December 2021
Address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3977318
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Premier Foods Group Limited
6 April 2016 - 3 December 2021
Address Premier House Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE, England
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Nature of control: right to appoint and remove directors
significiant influence or control
John Y.
6 April 2016 - 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares
Malcolm C.
6 April 2016 - 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
(AA) Dormant company accounts reported for the period up to 2021/04/03
filed on: 30th, November 2021 | accounts
Free Download (9 pages)