Parfitt Drylining Limited BOURNEMOUTH


Founded in 2003, Parfitt Drylining, classified under reg no. 04699021 is an active company. Currently registered at 4 Grand Cinema Buildings BH4 9DW, Bournemouth the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Ronald P., appointed on 17 March 2003. In addition, a secretary was appointed - Graeme P., appointed on 7 March 2007. Currenlty, the firm lists one former director, whose name is Christine P. and who left the the firm on 6 March 2007. In addition, there is one former secretary - Ronald P. who worked with the the firm until 7 March 2007.

Parfitt Drylining Limited Address / Contact

Office Address 4 Grand Cinema Buildings
Office Address2 Poole Road Westbourne
Town Bournemouth
Post code BH4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04699021
Date of Incorporation Mon, 17th Mar 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Graeme P.

Position: Secretary

Appointed: 07 March 2007

Ronald P.

Position: Director

Appointed: 17 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2003

Resigned: 17 March 2003

Ronald P.

Position: Secretary

Appointed: 17 March 2003

Resigned: 07 March 2007

Christine P.

Position: Director

Appointed: 17 March 2003

Resigned: 06 March 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Ronald P. The abovementioned PSC and has 75,01-100% shares.

Ronald P.

Notified on 19 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth     130 247153 597      
Balance Sheet
Cash Bank On Hand       58 24476 882    
Current Assets     137 305163 473175 729201 486234 383247 619206 007119 404
Debtors31 80723 87425 42716 25529 35212 017 9 31112 895    
Net Assets Liabilities      153 597164 461182 975217 738237 481203 204114 908
Other Debtors       9 31112 895    
Property Plant Equipment       86    
Cash Bank In Hand84 53667 16670 32937 31729 55233 384       
Net Assets Liabilities Including Pension Asset Liability     130 247153 597      
Stocks Inventory1 8001 8001 50087 684         
Tangible Fixed Assets1 9631 29328221713       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve 145 363141 409119 846122 846113 243       
Shareholder Funds     130 247153 597      
Other
Accrued Liabilities Deferred Income       1 5007 900    
Accumulated Depreciation Impairment Property Plant Equipment       970     
Average Number Employees During Period        22222
Corporation Tax Payable       8 7629 689    
Creditors      -9 886-11 27618 51716 64910 8102 8054 498
Current Asset Investments75 00075 00075 00075 00075 00091 904 108 174111 709    
Fixed Assets     1310864322
Increase Decrease In Depreciation Impairment Property Plant Equipment        2    
Loans From Directors       1 014928    
Net Current Assets Liabilities     131 984155 087164 453182 969217 734237 478203 202114 906
Property Plant Equipment Gross Cost       978     
Total Assets Less Current Liabilities     131 997155 097164 461182 975217 738237 481203 204114 908
Trade Debtors Trade Receivables       8 23011 290    
Creditors Due Within One Year37 39123 67030 77596 33210 9755 3218 386      
Par Value Share 11111       
Accruals Deferred Income     1 7501 500      
Revaluation Reserve     16 904       
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Cost Or Valuation11 72811 728978978978        
Tangible Fixed Assets Depreciation9 76510 434949956961        
Tangible Fixed Assets Depreciation Charged In Period 67010754       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 494          
Tangible Fixed Assets Disposals  10 750          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements