You are here: bizstats.co.uk > a-z index > P list > PF list

Pfb Construction Management Services Ltd. NORWICH


Pfb Construction Management Services started in year 1994 as Private Limited Company with registration number 02986767. The Pfb Construction Management Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Norwich at Jonathan Scott Hall. Postal code: NR1 1UH. Since Tue, 22nd Nov 1994 Pfb Construction Management Services Ltd. is no longer carrying the name Buylamp.

The firm has 3 directors, namely Ross U., Katherine H. and Michael E.. Of them, Michael E. has been with the company the longest, being appointed on 1 March 2002 and Ross U. has been with the company for the least time - from 10 May 2019. 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.

Pfb Construction Management Services Ltd. Address / Contact

Office Address Jonathan Scott Hall
Office Address2 Thorpe Road
Town Norwich
Post code NR1 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986767
Date of Incorporation Fri, 4th Nov 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ross U.

Position: Director

Appointed: 10 May 2019

Katherine H.

Position: Director

Appointed: 04 January 2016

Michael E.

Position: Director

Appointed: 01 March 2002

Beverley R.

Position: Director

Appointed: 01 April 2017

Resigned: 29 September 2023

Emma B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2017

Jacqueline W.

Position: Director

Appointed: 03 September 2007

Resigned: 22 April 2010

Susan W.

Position: Director

Appointed: 01 January 2004

Resigned: 20 April 2010

Glynis M.

Position: Director

Appointed: 26 June 2000

Resigned: 22 April 2010

Beverley R.

Position: Secretary

Appointed: 26 June 2000

Resigned: 29 November 2019

Philip W.

Position: Director

Appointed: 26 June 2000

Resigned: 24 April 2015

Phillip W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 26 June 2000

Deirdre C.

Position: Secretary

Appointed: 16 June 1997

Resigned: 30 April 1998

Neil B.

Position: Director

Appointed: 20 January 1997

Resigned: 16 June 1997

Deirdre C.

Position: Director

Appointed: 19 February 1996

Resigned: 05 April 1998

Keith J.

Position: Director

Appointed: 28 March 1995

Resigned: 09 November 1998

Michael M.

Position: Director

Appointed: 28 March 1995

Resigned: 16 June 1997

Jane K.

Position: Director

Appointed: 28 March 1995

Resigned: 16 June 1997

Michael G.

Position: Director

Appointed: 28 March 1995

Resigned: 16 June 1997

Richard S.

Position: Director

Appointed: 28 March 1995

Resigned: 26 November 2019

Duncan B.

Position: Director

Appointed: 21 November 1994

Resigned: 10 April 2018

Neil B.

Position: Secretary

Appointed: 21 November 1994

Resigned: 16 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 1994

Resigned: 21 November 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 21 November 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Kathi H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Beverley R. This PSC owns 25-50% shares. The third one is Duncan B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Kathi H.

Notified on 26 November 2019
Nature of control: 25-50% shares

Beverley R.

Notified on 26 November 2019
Ceased on 29 September 2023
Nature of control: 25-50% shares

Duncan B.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 25-50% shares

Company previous names

Buylamp November 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand107 278266 994480 401254 245139 747239 500252 785321 639274 823
Current Assets641 615722 089864 871625 604629 673622 872610 207664 124612 858
Debtors534 337455 095384 470371 359489 926383 372332 977326 138128 287
Net Assets Liabilities947 1461 019 2601 227 294828 921851 233820 252865 636925 481904 113
Other Debtors419 958323 815284 689281 88240 73824 76212 50027 45634 438
Property Plant Equipment17 49428 05512 57711 2018 2905 6447 4482 964 
Other
Amount Specific Advance Or Credit Directors 7507 1745 57550055050015 379 
Amount Specific Advance Or Credit Made In Period Directors 7507 1745 57550055050015 379 
Amount Specific Advance Or Credit Repaid In Period Directors  7503005 57550055050015 379
Accumulated Depreciation Impairment Property Plant Equipment124 077141 010163 943172 680180 470183 116187 631192 606108 568
Average Number Employees During Period 1413131111997
Creditors64 33983 26187 71191 46872 73950 0003 00056 36627 012
Disposals Decrease In Depreciation Impairment Property Plant Equipment 450       
Disposals Investment Property Fair Value Model   175 000     
Disposals Property Plant Equipment 45083      
Dividends Paid 37 59953 38567 76759 500    
Fixed Assets372 494383 055472 577296 201295 290292 644322 448317 964318 944
Increase From Depreciation Charge For Year Property Plant Equipment 17 38322 9338 7377 7902 6464 5154 975650
Investment Property355 000355 000460 000285 000287 000287 000315 000315 000315 000
Investment Property Fair Value Model 355 000460 000285 000287 000287 000315 000315 000 
Net Current Assets Liabilities577 276638 829777 160534 136556 934578 202550 510607 758585 846
Other Creditors18 4666 3219 5378 4687 2836882 7895 8615 638
Other Taxation Social Security Payable34 53540 22571 79273 22253 46018 69114 69614 32817 503
Profit Loss 101 213265 820251 74479 81238 08245 38444 845 
Property Plant Equipment Gross Cost141 571169 065176 520183 881188 760188 760195 079195 57087 948
Provisions For Liabilities Balance Sheet Subtotal2 6242 62422 4431 4169915941 023241677
Total Additions Including From Business Combinations Property Plant Equipment 27 9447 5387 3614 879 6 3194912 293
Total Assets Less Current Liabilities949 7701 009 8831 249 737830 337852 224870 846872 958925 722904 790
Trade Creditors Trade Payables11 33836 7156 3829 77811 99622 09112 21236 1773 871
Trade Debtors Trade Receivables85 015109 77549 94832 525170 56273 53586 72976 93493 849
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 2003 299  
Bank Borrowings Overdrafts     50 0003 000  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     16 54924 44516 347 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, October 2023
Free Download (10 pages)

Company search

Advertisements