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

Pferd Limited HUDDERSFIELD


Founded in 2003, Pferd, classified under reg no. 04684522 is an active company. Currently registered at 1 Westleigh Hall HD8 8QJ, Huddersfield the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Mark Y., appointed on 17 April 2023. There are currently no secretaries appointed. At the moment 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.

Pferd Limited Address / Contact

Office Address 1 Westleigh Hall
Office Address2 Wakefield Road, Denby Dale
Town Huddersfield
Post code HD8 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684522
Date of Incorporation Mon, 3rd Mar 2003
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Mark Y.

Position: Director

Appointed: 17 April 2023

Christian L.

Position: Director

Appointed: 20 December 2021

Resigned: 17 April 2023

Stefan H.

Position: Director

Appointed: 06 September 2018

Resigned: 11 January 2022

Gary P.

Position: Secretary

Appointed: 01 January 2014

Resigned: 04 August 2023

Stefan B.

Position: Director

Appointed: 01 January 2009

Resigned: 07 September 2018

Juergen S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2006

Johan R.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2008

Anthony M.

Position: Secretary

Appointed: 17 March 2003

Resigned: 24 January 2014

Stephen A.

Position: Director

Appointed: 03 March 2003

Resigned: 31 October 2009

Thomas M.

Position: Secretary

Appointed: 03 March 2003

Resigned: 17 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2003

Resigned: 03 March 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Christian L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Stefan H. This PSC has significiant influence or control over the company,. Then there is Stefan B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christian L.

Notified on 22 February 2022
Ceased on 6 November 2023
Nature of control: significiant influence or control

Stefan H.

Notified on 6 September 2018
Ceased on 22 February 2022
Nature of control: significiant influence or control

Stefan B.

Notified on 6 April 2016
Ceased on 7 September 2018
Nature of 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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand598 321495 215502 964626 411763 641
Current Assets1 053 6171 120 6131 338 5471 368 3451 665 375
Debtors455 296409 955506 312344 282462 294
Net Assets Liabilities825 435864 2171 022 2071 138 8381 288 085
Other Debtors   13 500 
Property Plant Equipment64 46537 41333 65519 36562 990
Total Inventories 215 443329 271397 652439 440
Other
Accrued Liabilities Deferred Income75 67962 56145 10647 75050 906
Accumulated Depreciation Impairment Property Plant Equipment66 57893 630102 507100 40767 570
Additions Other Than Through Business Combinations Property Plant Equipment  28 9553 91063 317
Amounts Owed To Group Undertakings63 63469 040135 645133 575289 215
Average Number Employees During Period55544
Corporation Tax Payable4 25163434 55716 78523 720
Creditors297 577300 787359 394257 829447 728
Deferred Tax Liabilities  -9 399-8 957-7 448
Depreciation Rate Used For Property Plant Equipment 33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 87016 91752 530
Disposals Property Plant Equipment  23 83620 30052 529
Increase From Depreciation Charge For Year Property Plant Equipment 27 05227 74714 81719 693
Net Current Assets Liabilities756 040819 826979 1531 110 5161 217 647
Net Deferred Tax Liability Asset  -9 399-8 957-7 448
Number Shares Issued Fully Paid500 000500 000500 000500 000500 000
Other Taxation Social Security Payable125 776120 930107 32915 88423 641
Par Value Share 1111
Pension Costs Defined Contribution Plan12 92013 17212 38410 74512 877
Prepayments Accrued Income3 8104 1584 2425 1065 176
Property Plant Equipment Gross Cost 131 043136 162119 772130 560
Taxation Including Deferred Taxation Balance Sheet Subtotal-4 930-6 978-9 399-8 957-7 448
Total Assets Less Current Liabilities820 505857 2391 012 8081 129 8811 280 637
Trade Creditors Trade Payables28 23747 62236 75743 83560 246
Trade Debtors Trade Receivables451 486405 797502 070325 676457 118

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 17th, March 2023
Free Download (10 pages)

Company search

Advertisements