PBAF ACQUISITIONS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
PBAF ACQUISITIONS LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
PBAF ACQUISITIONS LIMITED was incorporated 21 years ago on 09/07/2002 and has the registered number: 04481151. The accounts status is FULL and accounts are next due on 30/06/2024.
PBAF ACQUISITIONS LIMITED was incorporated 21 years ago on 09/07/2002 and has the registered number: 04481151. The accounts status is FULL and accounts are next due on 30/06/2024.
PBAF ACQUISITIONS LIMITED - SOLIHULL
This company is listed in the following categories:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
51 HOMER ROAD
SOLIHULL
B91 3QJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRINT FINANCE LIMITED (until 09/01/2017)
PRINT FINANCE LIMITED (until 09/01/2017)
PLUSRARE LIMITED (until 16/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH GRAHAM ALLEN | Jul 1972 | British | Director | 2017-04-28 | CURRENT |
MR RICHARD JAMES WOODMAN | May 1965 | British | Director | 2019-10-21 | CURRENT |
JOHN EDWARD PHILLIPOU | May 1972 | British | Director | 2019-10-21 | CURRENT |
MR DAVID NEWCOMBE | Jun 1967 | British | Director | 2019-10-21 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-07-09 UNTIL 2002-07-09 | RESIGNED | ||
MR ANDREW KINNEAR SMITHSON | Jan 1967 | British | Director | 2017-01-06 UNTIL 2020-07-06 | RESIGNED |
MR RICHARD DOMINIC SHELTON | Sep 1958 | British | Director | 2019-10-21 UNTIL 2021-02-03 | RESIGNED |
SIMON JOHN KIRK | May 1959 | British | Director | 2009-09-21 UNTIL 2017-04-28 | RESIGNED |
MR SAMUEL GENEEN | Aug 1950 | British | Director | 2002-07-09 UNTIL 2014-09-30 | RESIGNED |
MR RICHARD JOHN DOE | Oct 1963 | British | Director | 2017-01-06 UNTIL 2019-09-30 | RESIGNED |
MR PHILIP GEOFFREY DAVIES | Oct 1957 | British | Director | 2002-07-09 UNTIL 2016-06-03 | RESIGNED |
PANDORA SHARP | Secretary | 2017-01-06 UNTIL 2020-06-01 | RESIGNED | ||
MR ANDREW LACEY | Secretary | 2015-04-21 UNTIL 2017-01-06 | RESIGNED | ||
MR PHILIP GEOFFREY DAVIES | Oct 1957 | British | Secretary | 2002-07-09 UNTIL 2015-04-21 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-07-09 UNTIL 2002-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paragon Bank Plc | 2021-09-09 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Paragon Asset Finance Limited | 2016-04-06 - 2021-09-09 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |