Background WavePink WaveYellow Wave

PFF STRETFORD LIMITED (03523237)

PFF STRETFORD LIMITED (03523237) is an active UK company. incorporated on 6 March 1998. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PFF STRETFORD LIMITED has been registered for 28 years. Current directors include CARDEN, Simon Dennis, CROFT, David John.

Company Number
03523237
Status
active
Type
ltd
Incorporated
6 March 1998
Age
28 years
Address
123 Wellington Road South, Stockport, SK1 3TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CARDEN, Simon Dennis, CROFT, David John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFF STRETFORD LIMITED

PFF STRETFORD LIMITED is an active company incorporated on 6 March 1998 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PFF STRETFORD LIMITED was registered 28 years ago.(SIC: 70221)

Status

active

Active since 28 years ago

Company No

03523237

LTD Company

Age

28 Years

Incorporated 6 March 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

123 Wellington Road South Stockport, SK1 3TH,

Previous Addresses

C/O Howsons Chartered Accountants, 50 Broad Street Leek Staffordshire ST13 5NS
From: 6 March 1998To: 20 June 2012
Timeline

25 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CROFT, David John

Active
Wellington Road South, StockportSK1 3TH
Secretary
Appointed 21 Dec 1998

CARDEN, Simon Dennis

Active
Wellington Road South, StockportSK1 3TH
Born June 1955
Director
Appointed 06 Mar 1998

CROFT, David John

Active
Wellington Road South, StockportSK1 3TH
Born June 1949
Director
Appointed 06 Mar 1998

KENNEDY, Alastair

Resigned
5 Butley Lanes, MacclesfieldSK10 4HU
Secretary
Appointed 06 Mar 1998
Resigned 21 Dec 1998

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 Mar 1998
Resigned 06 Mar 1998

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 Mar 1998
Resigned 06 Mar 1998

Persons with significant control

1

Wellington Road South, StockportSK1 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Auditors Resignation Company
8 November 2012
AUDAUD
Miscellaneous
9 October 2012
MISCMISC
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
29 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
287Change of Registered Office
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
225Change of Accounting Reference Date
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
88(2)R88(2)R
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Legacy
11 December 1998
122122
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
287Change of Registered Office
Incorporation Company
6 March 1998
NEWINCIncorporation