P F I Mechanical Services Limited PONTEFRACT


Founded in 2002, P F I Mechanical Services, classified under reg no. 04394642 is an active company. Currently registered at 40 Wakefield Road WF7 7AB, Pontefract the company has been in the business for 22 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Paul P., appointed on 1 November 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P F I Mechanical Services Limited Address / Contact

Office Address 40 Wakefield Road
Office Address2 Ackworth
Town Pontefract
Post code WF7 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04394642
Date of Incorporation Thu, 14th Mar 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Paul P.

Position: Director

Appointed: 01 November 2014

Stephen P.

Position: Director

Appointed: 01 October 2005

Resigned: 06 November 2020

Eric H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 04 November 2008

Eric H.

Position: Director

Appointed: 01 June 2003

Resigned: 04 November 2008

Simon G.

Position: Director

Appointed: 14 March 2002

Resigned: 08 March 2006

Kevin B.

Position: Nominee Director

Appointed: 14 March 2002

Resigned: 14 March 2002

Rebecca G.

Position: Secretary

Appointed: 14 March 2002

Resigned: 29 July 2004

Rebecca G.

Position: Director

Appointed: 14 March 2002

Resigned: 29 July 2004

Suzanne B.

Position: Nominee Secretary

Appointed: 14 March 2002

Resigned: 14 March 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Paul P. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Pp Mechanical Limited that entered Huddersfield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Susan P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pp Mechanical Limited

Bank Chambers Market Street, Huddersfield, West Yorkshire, HD1 2EW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan P.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 096 0671 544 865274 247198 696178 166
Current Assets1 679 9641 720 742565 139698 731654 984
Debtors474 115173 337288 352497 495439 278
Net Assets Liabilities749 0891 158 461245 845128 864196 190
Other Debtors96 37011 41756 596189 564 
Property Plant Equipment111 90081 23780 56791 04353 568
Total Inventories109 7822 5402 5402 54037 540
Other
Accumulated Amortisation Impairment Intangible Assets139 424139 424139 424  
Accumulated Depreciation Impairment Property Plant Equipment46 67983 58567 95292 84186 230
Amounts Owed By Related Parties  14 516  
Amounts Owed To Group Undertakings  2 0002 000 
Average Number Employees During Period119897
Creditors19 97310 2893 026641 957500 022
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 376
Disposals Property Plant Equipment    45 451
Fixed Assets   91 04353 568
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 7006 300 120 000 
Increase From Depreciation Charge For Year Property Plant Equipment 36 90618 34124 88916 765
Intangible Assets Gross Cost139 424139 424139 424  
Net Current Assets Liabilities676 8601 101 552181 12656 774154 962
Other Creditors19 97310 2893 0269 920 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 976  
Other Disposals Property Plant Equipment  69 684  
Other Taxation Social Security Payable50 541231 42269 53849 584 
Property Plant Equipment Gross Cost158 579164 822148 517183 884139 798
Provisions For Liabilities Balance Sheet Subtotal19 69814 03912 8229 0339 033
Total Additions Including From Business Combinations Property Plant Equipment 6 24353 37935 3671 365
Total Assets Less Current Liabilities788 7601 182 789261 693147 817208 530
Trade Creditors Trade Payables930 396201 764246 655488 988 
Trade Debtors Trade Receivables377 745161 920217 240307 931 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search