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

P.k.f. Global Limited BOREHAMWOOD


Founded in 1995, P.k.f. Global, classified under reg no. 03063260 is an active company. Currently registered at Unit 2 Devonshire Business Park WD6 1LT, Borehamwood the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 30th January and its latest financial statement was filed on Mon, 31st Jan 2022. Since Thu, 5th Feb 1998 P.k.f. Global Limited is no longer carrying the name Creditland (UK).

The firm has 2 directors, namely Pranav P., Sujanto F.. Of them, Sujanto F. has been with the company the longest, being appointed on 10 July 2003 and Pranav P. has been with the company for the least time - from 10 April 2017. 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.

P.k.f. Global Limited Address / Contact

Office Address Unit 2 Devonshire Business Park
Office Address2 Chester Road
Town Borehamwood
Post code WD6 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03063260
Date of Incorporation Thu, 1st Jun 1995
Industry Wholesale of other intermediate products
End of financial Year 30th January
Company age 29 years old
Account next due date Mon, 29th Jan 2024 (124 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Pranav P.

Position: Director

Appointed: 10 April 2017

Sujanto F.

Position: Director

Appointed: 10 July 2003

David P.

Position: Secretary

Appointed: 10 July 2003

Resigned: 07 May 2018

John F.

Position: Secretary

Appointed: 13 September 1999

Resigned: 09 July 2003

Elizabeth F.

Position: Director

Appointed: 10 September 1999

Resigned: 01 July 2003

David P.

Position: Director

Appointed: 10 September 1999

Resigned: 08 May 2018

David P.

Position: Secretary

Appointed: 01 June 1995

Resigned: 13 September 1999

John F.

Position: Director

Appointed: 01 June 1995

Resigned: 14 September 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 June 1995

Resigned: 01 June 1995

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1995

Resigned: 01 June 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Sujanto F. This PSC. The second entity in the persons with significant control register is David P. This PSC has significiant influence or control over the company,.

Sujanto F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David P.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: significiant influence or control

Company previous names

Creditland (UK) February 5, 1998
P T Hendon March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand293 024311 085
Current Assets2 583 2893 329 901
Debtors2 290 2653 018 816
Other Debtors241 612255 089
Property Plant Equipment39 44433 440
Other
Accrued Liabilities Deferred Income173 859111 957
Accumulated Depreciation Impairment Property Plant Equipment98 598104 602
Cash Cash Equivalents293 024311 085
Cash Receipts From Sales Interests In Joint Ventures500 000 
Corporation Tax Payable111 383113 816
Creditors1 525 4892 142 629
Derivative Liabilities799 7711 398 187
Increase From Depreciation Charge For Year Property Plant Equipment 6 004
Interest Payable Similar Charges Finance Costs46 87846 878
Interest Received Classified As Investing Activities-12 896-13 133
Investments293 860293 860
Investments Fixed Assets293 860293 860
Investments In Joint Ventures250 000250 000
Investments In Subsidiaries43 86043 860
Net Current Assets Liabilities1 057 8001 187 272
Net Finance Income Costs12 89613 133
Other Creditors313 500313 500
Payments To Acquire Interests In Joint Ventures Classified As Investing Activities250 000 
Pension Other Post-employment Benefit Costs Other Pension Costs6 40511 920
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income4 0724 691
Profit Loss174 620124 453
Property Plant Equipment Gross Cost138 042 
Purchase Property Plant Equipment-13 823 
Social Security Costs73 51670 958
Staff Costs Employee Benefits Expense715 502731 905
Tax Tax Credit On Profit Or Loss On Ordinary Activities62 28731 548
Trade Creditors Trade Payables107 692178 627
Trade Debtors Trade Receivables67 53166 928
Wages Salaries635 581649 027

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jan 2023
filed on: 2nd, May 2024
Free Download (46 pages)

Company search

Advertisements