Company NamePFPL Projects (Sandwell) Ltd.
DirectorsDaniel Matthew Walker and Paul Nourse
Company StatusActive
Company Number08185134
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 7 months ago)
Previous NameDc Projects (Sandwell) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(10 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Stephen John Randall Philpott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameSandra Dodd
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 December 2012(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Martin
StatusResigned
Appointed01 April 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Carolyn Ann D'Costa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websiteplacesforpeopleleisure.org

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Pfpl Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,771
Net Worth-£1,924
Cash£28,316
Current Liabilities£546,759

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
4 July 2023Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
21 December 2021Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Pfpl Developments Limited as a person with significant control on 1 December 2021 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
13 April 2021Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (13 pages)
1 October 2020Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (13 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 April 2019Termination of appointment of John David Bates as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages)
22 October 2018Full accounts made up to 31 March 2018 (14 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 31 March 2017 (13 pages)
21 November 2017Full accounts made up to 31 March 2017 (13 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 March 2016 (14 pages)
4 October 2016Full accounts made up to 31 March 2016 (14 pages)
29 September 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
29 September 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages)
5 May 2015Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page)
5 May 2015Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (12 pages)
29 September 2014Full accounts made up to 31 March 2014 (12 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Company name changed dc projects (sandwell) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Company name changed dc projects (sandwell) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Register inspection address has been changed (1 page)
28 August 2013Register inspection address has been changed (1 page)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
27 August 2013Register(s) moved to registered inspection location (1 page)
27 August 2013Register(s) moved to registered inspection location (1 page)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
21 January 2013Director's details changed for Mr Stephen John Randall Philpott on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Timothy Cleveland Hewett on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Stephen John Randall Philpott on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Timothy Cleveland Hewett on 21 January 2013 (2 pages)
17 January 2013Secretary's details changed for Sandra Dodd on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr Peter Kirkham on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Ms Sandra Dodd on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Ms Sandra Dodd on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Peter Kirkham on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Sandra Dodd on 17 January 2013 (1 page)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 (1 page)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 (1 page)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
6 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
6 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
20 August 2012Incorporation (39 pages)
20 August 2012Incorporation (39 pages)