PFG CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PFG CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13423666

Incorporation date

27/05/2021

Size

Full

Contacts

Registered address

Registered address

Fairburn House, 5 Godwin Street, Bradford BD1 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2023)
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Declaration of solvency
dot icon10/12/2025
Director's details changed for Mr Ian Michael Brian Mclaughlin on 2025-12-10
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/09/2025
Registered office address changed from No.1 Godwin Street Bradford West Yorkshire BD1 2SU United Kingdom to Fairburn House 5 Godwin Street Bradford BD1 2AH on 2025-09-17
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Solvency Statement dated 13/12/24
dot icon27/12/2024
Statement by Directors
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon05/11/2024
Appointment of Mrs Elizabeth Mcclure as a secretary on 2024-10-11
dot icon05/11/2024
Termination of appointment of David George Whincup as a secretary on 2024-10-11
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Appointment of David Michael Watts as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Gareth Cronin as a director on 2023-11-30
dot icon01/12/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Appointment of Gareth Cronin as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of Neeraj Kapur as a director on 2023-08-07
dot icon01/08/2023
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Malcolm John Le May as a director on 2023-08-01
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Mr Neeraj Kapur
Director
27/05/2021 - 07/08/2023
108
Le May, Malcolm John
Director
27/05/2021 - 01/08/2023
58
Watts, David Michael
Director
30/11/2023 - Present
20
Mclaughlin, Ian Michael Brian
Director
01/08/2023 - Present
25
Whincup, David George
Secretary
27/05/2021 - 11/10/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PFG CORPORATE SERVICES LIMITED

PFG CORPORATE SERVICES LIMITED is an(a) Liquidation company incorporated on 27/05/2021 with the registered office located at Fairburn House, 5 Godwin Street, Bradford BD1 2AH. There are currently 3 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 PFG CORPORATE SERVICES LIMITED?

toggle

PFG CORPORATE SERVICES LIMITED is currently Liquidation. It was registered on 27/05/2021 .

Where is PFG CORPORATE SERVICES LIMITED located?

toggle

PFG CORPORATE SERVICES LIMITED is registered at Fairburn House, 5 Godwin Street, Bradford BD1 2AH.

What does PFG CORPORATE SERVICES LIMITED do?

toggle

PFG CORPORATE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PFG CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Resolutions.