PFA ENTERPRISES LIMITED

Address:
20 Oxford Court, Manchester, M2 3WQ

PFA ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01088411. The registration start date is December 22, 1972. The current status is Active.

Company Overview

Company Number 01088411
Company Name PFA ENTERPRISES LIMITED
Registered Address 20 Oxford Court
Manchester
M2 3WQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-12-22
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94200 Activities of trade unions

Office Location

Address 20 OXFORD COURT
MANCHESTER
Post Code M2 3WQ

Companies with the same post code

Entity Name Office Address
BESCAR CROFT MANCO LIMITED C/o Marshall Peters Manchester Limited Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom
FORMULA LIGHTING LIMITED Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, M2 3WQ, England
88 MANAGEMENT GROUP LIMITED 14 Oxford Court, Manchester, M2 3WQ, England
ANDREW LOUIS MANAGEMENT LIMITED The Management House, 14 Oxford Court, Manchester, M2 3WQ, United Kingdom
FOOTBALL ACADEMY UK LTD Office 6, 14, Oxford Court, Manchester, M2 3WQ, England
BISHOPSGATE CONSTRUCTION LIMITED 3 Oxford Court, Manchester, M2 3WQ, United Kingdom
CHINEASE LTD Bartle House The Breeze, Oxford Court, Manchester, M2 3WQ, England
131415 LIMITED Bartle House, Oxford Court, Manchester, M2 3WQ
OAKLAND CARE LIMITED C/o Bartle House, Oxford Court, Manchester, M2 3WQ
CJS1 LTD Shenton House, 3 Oxford Court, Manchester, M2 3WQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILSON, Darren Anthony, Ba (Hons) Aca Secretary (Active) Hope Lane Cottage, Hope Lane, Adlington, Cheshire, SK10 4NX /
1 June 2009
/
BARNES, David Bobby Director (Active) 10 Bow Lane, London, England, EC4M 9AL December 1962 /
14 February 2012
English /
England
Deputy Chief Executive
BRAMHALL, John Director (Active) 3 Moss House Mews, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3ET November 1956 /
29 August 2002
British /
England
Senior Executive
CANTY, Edward Peter Director (Active) 55 King Street, Manchester, M2 4LQ August 1975 /
14 February 2012
English /
England
Solicitor
TAYLOR, Gordon Director (Active) Cloudings 1 Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BU December 1944 /
British /
United Kingdom
Trade Union Secretary
WILSON, Darren Anthony, Ba (Hons) Fca Director (Active) Hope Lane Cottage, Hope Lane, Adlington, Macclesfield, Cheshire, SK10 4NX September 1971 /
19 May 2003
British /
United Kingdom
Accountant
BATSON, Brendon Martin Secretary (Resigned) 36 Gloucester Road, Walsall, West Midlands, WS5 3PN /
/
MCGUIRE, Michael James Secretary (Resigned) Beech House, 40 Carr Brow High Lane, Stockport, Cheshire, SK6 8EX /
5 July 2002
/
BATSON, Brendon Martin Director (Resigned) 36 Gloucester Road, Walsall, West Midlands, WS5 3PN February 1953 /
16 September 1996
British /
Trade Union Official
BERRY, George Frederick Director (Resigned) 31 Hollington Road, Upper Tean, Stoke On Trent, Staffordshire, ST10 4JX November 1957 /
29 August 2002
British /
United Kingdom
Commercial Executive
BROCKLEBANK, John Director (Resigned) 1 Avonlea Road, Sale, Cheshire, M33 4HY September 1931 /
British /
Solicitor
HEWISON, John Ernest Director (Resigned) Fountain Court 68 Fountain Street, Manchester, Lancashire, M2 2FB November 1948 /
16 September 1996
British /
United Kingdom
Solicitor
HORNE, Barry Director (Resigned) 3 Oldfield Gardens, Heswell, Wirral, Merseyside, L60 6TG May 1962 /
16 October 1996
British /
Company Director
LLOYD, Clifford Director (Resigned) Mill Pond Commonside Road, Alvanley, Warrington, Cheshire, WA6 9HB November 1916 /
British /
Consultant
MCGUIRE, Michael James Director (Resigned) Beech House, 40 Carr Brow High Lane, Stockport, Cheshire, SK6 8EX September 1952 /
16 October 1996
British /
England
Football Union Administrator
NEVIN, Patrick Kevin Francis Director (Resigned) 23 Elizabeth Crescent, Queens Park, Chester, Cheshire, CH4 7AY September 1963 /
3 November 1996
British /
Professional Footballer
SMITH, Christian Director (Resigned) 2 Roman Way, Higham Ferrers, Rushden, Northamptonshire, NN10 8NS June 1972 /
1 June 2009
British /
United Kingdom
Commercial Director

Competitor

Search similar business entities

Post Code M2 3WQ
SIC Code 94200 - Activities of trade unions

Improve Information

Please provide details on PFA ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches