CORAL PFI HOLDINGS 2003 LIMITED

Register to unlock more data on OkredoRegister

CORAL PFI HOLDINGS 2003 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04815162

Incorporation date

30/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon31/01/2024
Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29
dot icon09/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Secretary's details changed for Jennifer Mckay on 2023-10-19
dot icon03/10/2023
Change of details for Coral Project Investments (Assetco) Limited as a person with significant control on 2017-10-23
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon03/04/2023
Appointment of Resolis Limited as a secretary on 2023-04-03
dot icon03/04/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/02/2021
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon17/06/2019
Director's details changed for Mr John Stephen Gordon on 2019-06-17
dot icon03/05/2019
Full accounts made up to 2018-03-31
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon23/07/2018
Termination of appointment of Andrew David Clapp as a director on 2018-07-04
dot icon20/06/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon15/01/2018
Director's details changed for Mr. Andrew David Clapp on 2018-01-05
dot icon05/12/2017
Full accounts made up to 2016-12-31
dot icon24/10/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-10-23
dot icon24/10/2017
Appointment of Jennifer Mckay as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 2017-10-23
dot icon10/08/2017
Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 2017-08-10
dot icon04/08/2017
Notification of Coral Project Investments (Assetco) Limited as a person with significant control on 2017-07-25
dot icon04/08/2017
Cessation of Interserve Trustees Limited as a person with significant control on 2017-07-25
dot icon04/08/2017
Cessation of Interserve Investments Limited as a person with significant control on 2017-07-25
dot icon04/08/2017
Withdrawal of a person with significant control statement on 2017-08-04
dot icon02/08/2017
Change of details for Interserve Trustees Limited as a person with significant control on 2016-04-07
dot icon02/08/2017
Notification of Interserve Investments Limited as a person with significant control on 2016-04-07
dot icon25/07/2017
Certificate of change of name
dot icon24/07/2017
Notification of Interserve Trustees Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Interserve Trustees Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon13/07/2017
Appointment of Mr. Andrew David Clapp as a director on 2017-06-30
dot icon13/07/2017
Appointment of Mr John Stephen Gordon as a director on 2017-06-30
dot icon11/07/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-06-30
dot icon11/07/2017
Termination of appointment of Stephen Michael Jones as a director on 2017-06-30
dot icon11/07/2017
Termination of appointment of Christopher Richard Field as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Richard Keen as a secretary on 2017-06-30
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/02/2016
Appointment of Mr Richard Keen as a secretary on 2016-02-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Leigh Smerdon as a secretary on 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Stephen Michael Jones on 2014-09-22
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon22/02/2013
Resolutions
dot icon22/02/2013
Change of share class name or designation
dot icon26/11/2012
Termination of appointment of Douglas Sutherland as a director
dot icon26/11/2012
Termination of appointment of Robert Vince as a director
dot icon26/11/2012
Termination of appointment of Adrian Ringrose as a director
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr Robert David Vince on 2011-11-14
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Statement of company's objects
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Bruce Melizan as a director
dot icon30/06/2011
Termination of appointment of Trevor Bradbury as a director
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Termination of appointment of Timothy Jones as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Robert David Vince on 2010-05-17
dot icon19/11/2009
Director's details changed for Mr Robert David Vince on 2009-11-19
dot icon13/11/2009
Director's details changed for Mr Douglas Iain Sutherland on 2009-11-13
dot icon12/11/2009
Director's details changed for Mr Stephen Michael Jones on 2009-11-12
dot icon02/11/2009
Director's details changed for Bruce Anthony Melizan on 2009-11-02
dot icon02/11/2009
Director's details changed for Timothy Charles Jones on 2009-11-02
dot icon02/11/2009
Director's details changed for Adrian Michael Ringrose on 2009-11-02
dot icon02/11/2009
Director's details changed for Trevor Bradbury on 2009-11-02
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon30/10/2009
Director's details changed for Mr Christopher Richard Field on 2009-10-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon12/03/2009
Director appointed mr christopher richard field
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Resolutions
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Appointment terminated director john vyse
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 30/06/07; full list of members
dot icon11/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon02/11/2006
New director appointed
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Director's particulars changed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon15/03/2005
New director appointed
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon02/07/2004
New director appointed
dot icon03/03/2004
Resolutions
dot icon30/12/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon13/08/2003
Ad 30/06/03--------- £ si 499@1=499 £ ic 1/500
dot icon12/08/2003
Memorandum and Articles of Association
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Location of register of directors' interests
dot icon24/07/2003
Location of register of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: interserve house, ruscombe twyford reading berkshire RG10 9JU
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon21/07/2003
Director's particulars changed
dot icon21/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
New director appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon30/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESOLIS LIMITED
Corporate Secretary
03/04/2023 - Present
329
Gordon, John Stephen
Director
30/06/2017 - Present
318
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/10/2017 - 03/04/2023
559
Jones, Stephen Michael
Director
10/06/2004 - 30/06/2017
96
Ringrose, Adrian Michael
Director
30/06/2003 - 21/11/2012
82

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORAL PFI HOLDINGS 2003 LIMITED

CORAL PFI HOLDINGS 2003 LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL PFI HOLDINGS 2003 LIMITED?

toggle

CORAL PFI HOLDINGS 2003 LIMITED is currently Active. It was registered on 30/06/2003 .

Where is CORAL PFI HOLDINGS 2003 LIMITED located?

toggle

CORAL PFI HOLDINGS 2003 LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CORAL PFI HOLDINGS 2003 LIMITED do?

toggle

CORAL PFI HOLDINGS 2003 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORAL PFI HOLDINGS 2003 LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.