Background WavePink WaveYellow Wave

PNF SURVEYORS LIMITED (07073703)

PNF SURVEYORS LIMITED (07073703) is an active UK company. incorporated on 12 November 2009. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PNF SURVEYORS LIMITED has been registered for 16 years. Current directors include SUTCLIFFE, Christopher John.

Company Number
07073703
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
6th Floor Central Square, Leeds, LS1 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SUTCLIFFE, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNF SURVEYORS LIMITED

PNF SURVEYORS LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PNF SURVEYORS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07073703

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

6th Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

25 Wellington Street Leeds LS1 4WG England
From: 1 February 2016To: 12 February 2018
Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD
From: 30 October 2012To: 1 February 2016
240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom
From: 12 November 2009To: 30 October 2012
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Dec 15
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUTCLIFFE, Christopher John

Active
Central Square, LeedsLS1 4DL
Born March 1967
Director
Appointed 31 Dec 2020

FOWLES, Fiona Margaret

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 18 Dec 2009
Resigned 30 Nov 2015

ARCHER, Martin Walker

Resigned
Central Square, LeedsLS1 4DL
Born March 1957
Director
Appointed 30 Nov 2015
Resigned 31 Dec 2020

FOWLES, Fiona Margaret

Resigned
Stratford Road, SolihullB90 3AE
Born May 1965
Director
Appointed 12 Nov 2009
Resigned 18 Dec 2009

FOWLES, Peter Nicholas

Resigned
Central Square, LeedsLS1 4DL
Born August 1964
Director
Appointed 12 Nov 2009
Resigned 08 Jan 2019

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 12 Nov 2009
Resigned 12 Nov 2009

Persons with significant control

1

Central Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2017
AAAnnual Accounts
Legacy
31 December 2017
PARENT_ACCPARENT_ACC
Legacy
31 December 2017
AGREEMENT2AGREEMENT2
Legacy
31 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
8 October 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Incorporation Company
12 November 2009
NEWINCIncorporation