Company NamePFBE (Print Finishing & Bindery Equipment) Ltd
DirectorsCarrie Ann Hards and Gary Antony Hards
Company StatusLiquidation
Company Number08438530
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Carrie Ann Hards
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Gary Antony Hards
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Contact

Websitepfbe-ltd.com
Telephone01992 666360
Telephone regionLea Valley

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Carrie Hards
50.00%
Ordinary
50 at £1Gary Antony Hards
50.00%
Ordinary

Financials

Year2014
Net Worth£427
Cash£20,671
Current Liabilities£42,906

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return11 March 2019 (5 years ago)
Next Return Due25 March 2020 (overdue)

Filing History

24 May 2019Order of court to wind up (3 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
8 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
(3 pages)
28 March 2013Appointment of Mrs Carrie Ann Hards as a director (2 pages)
28 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
(3 pages)
28 March 2013Appointment of Mrs Carrie Ann Hards as a director (2 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)