Pfeiffer Design Limited

General information

Name:

Pfeiffer Design Ltd

Office Address:

Maria House 35 Millers Road BN1 5NP Brighton

Number: 06376799

Incorporation date: 2007-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pfeiffer Design Limited with reg. no. 06376799 has been competing in the field for 17 years. This particular Private Limited Company can be found at Maria House, 35 Millers Road in Brighton and their area code is BN1 5NP. The company's Standard Industrial Classification Code is 70100, that means Activities of head offices. Pfeiffer Design Ltd released its account information for the financial period up to 2022-09-30. Its most recent annual confirmation statement was submitted on 2023-08-27.

In order to be able to match the demands of the clients, this limited company is continually controlled by a number of two directors who are Stephan P. and Suzanne P.. Their constant collaboration has been of utmost importance to this specific limited company for 17 years.

Suzanne P. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephan P.

Role: Director

Appointed: 20 September 2007

Latest update: 17 March 2024

Stephan P.

Role: Secretary

Appointed: 20 September 2007

Latest update: 17 March 2024

Suzanne P.

Role: Director

Appointed: 20 September 2007

Latest update: 17 March 2024

People with significant control

Suzanne P.
Notified on 1 September 2018
Nature of control:
over 3/4 of shares
Stephan P.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 June 2014
Annual Accounts 17 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 17 June 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 22 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sun, 27th Aug 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies