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

Pfp Contracting Limited GRANGEMOUTH


Founded in 1996, Pfp Contracting, classified under reg no. SC167125 is an active company. Currently registered at Pfp House FK3 9XF, Grangemouth the company has been in the business for twenty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Colin F. and Shaun U.. In addition one secretary - Karen F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pfp Contracting Limited Address / Contact

Office Address Pfp House
Office Address2 229 Bo'ness Road
Town Grangemouth
Post code FK3 9XF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167125
Date of Incorporation Fri, 19th Jul 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Karen F.

Position: Secretary

Appointed: 01 February 2015

Colin F.

Position: Director

Appointed: 24 December 2008

Shaun U.

Position: Director

Appointed: 06 March 2008

Angela C.

Position: Director

Appointed: 06 March 2008

Resigned: 11 February 2014

Malcolm M.

Position: Secretary

Appointed: 08 July 2003

Resigned: 01 February 2015

Richard H.

Position: Secretary

Appointed: 23 July 2002

Resigned: 08 July 2003

Colin F.

Position: Director

Appointed: 31 July 1996

Resigned: 29 February 2008

Kim F.

Position: Secretary

Appointed: 31 July 1996

Resigned: 08 October 2001

Kim F.

Position: Director

Appointed: 31 July 1996

Resigned: 08 October 2001

Paul R.

Position: Director

Appointed: 19 July 1996

Resigned: 30 July 1996

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1996

Resigned: 19 July 1996

Colin F.

Position: Secretary

Appointed: 19 July 1996

Resigned: 31 July 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 19 July 1996

Resigned: 19 July 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Colin F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 931 3891 904 4282 159 8351 028 6342 190 9741 236 334853 4821 913 214
Current Assets4 309 9483 256 0102 737 4142 277 2012 868 1942 200 0043 479 5602 747 282
Debtors1 328 7181 312 184569 4781 241 456673 720954 9732 622 578820 736
Net Assets Liabilities1 338 4591 453 8622 925 8512 648 2283 947 6674 236 0954 775 2465 286 720
Other Debtors 51 702107 379108 70190 52385 93688 500145 549
Property Plant Equipment1 753 9331 288 6411 330 6571 326 6481 349 5401 286 8611 217 019 
Total Inventories49 84139 3988 1017 1113 5008 6973 50013 332
Other
Accrued Liabilities Deferred Income32 4652 362 071 101 825100 742   
Accumulated Depreciation Impairment Property Plant Equipment687 795764 951577 600569 309652 914697 429778 619749 247
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 205 317 409 028564 421254 153  
Amounts Recoverable On Contracts377 878192 134103 248105 87319 719180 13323 576 
Average Number Employees During Period4242322027201820
Corporation Tax Payable2 512118 400 -37 065278 319   
Creditors4 695 3854 769 2262 805 6212 000 0002 000 0001 150 000550 0001 382 150
Disposals Decrease In Depreciation Impairment Property Plant Equipment  270 75194 011 41 315 109 073
Disposals Property Plant Equipment  309 642120 259 51 600 136 507
Fixed Assets1 753 9333 025 0323 067 0483 472 0674 059 3804 250 8544 181 0124 138 431
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -531 074      
Increase From Depreciation Charge For Year Property Plant Equipment 77 15683 40085 72083 60585 83081 19067 317
Investment Property 1 736 3911 736 3912 145 4192 709 8402 963 9932 963 9932 963 993
Investment Property Fair Value Model 1 736 3911 736 3912 145 4192 709 8402 963 9932 963 993 
Net Current Assets Liabilities-385 437-1 513 216-68 2071 295 0692 050 8031 314 5381 349 5931 365 132
Other Creditors 4 070 0592 265 6142 000 0002 000 0001 150 000550 000826 493
Other Taxation Social Security Payable33 695337 389391 62619 80110 039322 436480 463371 289
Prepayments Accrued Income21 64951 702 108 70190 523   
Property Plant Equipment Gross Cost2 441 7282 053 5921 908 2571 895 9572 002 4541 984 2901 995 6381 923 685
Provisions For Liabilities Balance Sheet Subtotal30 03757 95472 990118 908162 516179 297205 359216 843
Raw Materials 3 5003 5003 5003 5003 500  
Total Additions Including From Business Combinations Property Plant Equipment 142 938164 307107 959106 49733 43611 34864 554
Total Assets Less Current Liabilities1 368 4961 511 8162 998 8414 767 1366 110 1835 565 3925 530 6055 503 563
Trade Creditors Trade Payables362 652361 778148 381249 434122 290161 825830 789184 368
Trade Debtors Trade Receivables929 1911 068 348358 8511 026 882563 478688 9042 510 502675 187

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements