General information

Name:

Pafi Ltd

Office Address:

Robin Hill Farm Lower Basildon RG8 9NZ Reading

Number: 03104961

Incorporation date: 1995-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pafi Limited with reg. no. 03104961 has been on the market for twenty nine years. This particular Private Limited Company can be reached at Robin Hill Farm, Lower Basildon in Reading and company's area code is RG8 9NZ. Since 2010-05-04 Pafi Limited is no longer under the name Portland Asset & Financial Investigations. The enterprise's registered with SIC code 80200 which stands for Security systems service activities. The business most recent financial reports describe the period up to 30th September 2022 and the most current confirmation statement was released on 12th September 2023.

There's a number of three directors supervising the following business right now, including Lawrence S., Reginald S. and Gillian S. who have been doing the directors duties since 2019-04-01. In order to help the directors in their tasks, the abovementioned business has been using the skills of Reginald S. as a secretary since the appointment on 1995-09-21.

  • Previous company's names
  • Pafi Limited 2010-05-04
  • Portland Asset & Financial Investigations Limited 1995-09-21

Financial data based on annual reports

Company staff

Lawrence S.

Role: Director

Appointed: 01 April 2019

Latest update: 8 January 2024

Reginald S.

Role: Secretary

Appointed: 21 September 1995

Latest update: 8 January 2024

Reginald S.

Role: Director

Appointed: 21 September 1995

Latest update: 8 January 2024

Gillian S.

Role: Director

Appointed: 21 September 1995

Latest update: 8 January 2024

People with significant control

Executives who control the firm include: Lawrence S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Reginald S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lawrence S.
Notified on 4 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Reginald S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian S.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts 9 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 June 2014
Annual Accounts 17 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2013

Address:

60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2014

Address:

60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2015

Address:

60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

Accountant/Auditor,
2015 - 2012

Name:

J-bacc Solutions Limited

Address:

41 Shaftesbury Crescent

Post code:

TW18 1QL

City / Town:

Laleham

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
28
Company Age

Closest Companies - by postcode