Parfix Equipment Company Limited NEWTOWNARDS


Parfix Equipment Company started in year 1988 as Private Limited Company with registration number NI021336. The Parfix Equipment Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newtownards at 8 Comber Road. Postal code: BT23 6PA.

Currently there are 4 directors in the the firm, namely Laura F., Sarah N. and Scott R. and others. In addition one secretary - Michael R. - is with the company. As of 10 May 2024, there was 1 ex director - Samuel R.. There were no ex secretaries.

Parfix Equipment Company Limited Address / Contact

Office Address 8 Comber Road
Office Address2 Killinchy
Town Newtownards
Post code BT23 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021336
Date of Incorporation Fri, 26th Feb 1988
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Laura F.

Position: Director

Appointed: 16 December 2019

Sarah N.

Position: Director

Appointed: 16 December 2019

Scott R.

Position: Director

Appointed: 05 April 2019

Michael R.

Position: Director

Appointed: 26 February 1988

Michael R.

Position: Secretary

Appointed: 26 February 1988

Samuel R.

Position: Director

Appointed: 26 February 1988

Resigned: 05 April 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Michael R. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael R.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 61291 872256 672247 888
Current Assets758 524868 217910 150846 628
Debtors231 062275 685253 294223 157
Net Assets Liabilities619 426683 729730 526792 670
Other Debtors15 45646 82224 2995 893
Property Plant Equipment12 5136 41541 06363 571
Total Inventories521 850500 660400 184375 583
Other
Accumulated Depreciation Impairment Property Plant Equipment272 489278 587297 108298 973
Additions Other Than Through Business Combinations Property Plant Equipment  53 16946 873
Amounts Owed By Group Undertakings Participating Interests195 829195 064195 064195 064
Average Number Employees During Period11111111
Bank Borrowings Overdrafts1 071   
Corporation Tax Payable 16 28111 8564 941
Creditors145 986190 903203 187103 522
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 500
Disposals Property Plant Equipment   22 500
Increase From Depreciation Charge For Year Property Plant Equipment 6 09818 52124 365
Net Current Assets Liabilities612 538677 314706 963743 106
Other Creditors17 08816 02722 93924 403
Other Taxation Social Security Payable11 4209 6499 87311 479
Property Plant Equipment Gross Cost 285 002338 171362 544
Total Assets Less Current Liabilities625 051683 729748 026806 677
Trade Creditors Trade Payables116 407148 946158 51962 699
Trade Debtors Trade Receivables19 77733 79933 93122 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements