Company NamePFA Nominees Limited
DirectorsJames King and Maheta Matteo Molango
Company StatusActive
Company Number05146726
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameJames King
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Oxford Court
Bishopsgate Off Lower Mosley Street
Manchester
M2 3WQ
Director NameMr Maheta Matteo Molango
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed11 August 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Oxford Court
Bishopsgate Off Lower Mosley Street
Manchester
M2 3WQ
Director NameMichael James McGuire
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressBeech House
40 Carr Brow High Lane
Stockport
Cheshire
SK6 8EX
Director NameGordon Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleTrade Union Leader
Country of ResidenceUnited Kingdom
Correspondence AddressCloudings 1 Back Lane
Wiswell
Clitheroe
Lancashire
BB7 9BU
Secretary NameBa (Hons) Aca Darren Anthony Wilson
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Lane Cottage Hope Lane
Adlington
Macclesfield
Cheshire
SK10 4NX
Director NameJohn Bramhall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2022)
RoleDeputy Chief Executive Of Pfa
Country of ResidenceEngland
Correspondence Address3 Moss House Mews Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ET

Contact

Telephone0161 2360575
Telephone regionManchester

Location

Registered Address20 Oxford Court
Bishopsgate Off Lower Mosley
Street Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Secretary's details changed for Ba (Hons) Aca Darren Anthony Wilson on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Ba (Hons) Aca Darren Anthony Wilson on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for {officer_name} (3 pages)
6 June 2012Secretary's details changed (3 pages)
6 June 2012Secretary's details changed (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 March 2011Appointment of John Bramhall as a director (3 pages)
3 March 2011Appointment of John Bramhall as a director (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Termination of appointment of Michael Mcguire as a director (2 pages)
10 December 2009Termination of appointment of Michael Mcguire as a director (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 July 2007Return made up to 07/06/07; no change of members (7 pages)
5 July 2007Return made up to 07/06/07; no change of members (7 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 June 2006Return made up to 07/06/06; full list of members (7 pages)
22 June 2006Return made up to 07/06/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
29 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Incorporation (25 pages)
7 June 2004Incorporation (25 pages)