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

D.f.p.f. Limited BELFAST


D.f.p.f started in year 2001 as Private Limited Company with registration number NI041643. The D.f.p.f company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Belfast at Aisling House. Postal code: BT9 5FL.

At the moment there are 3 directors in the the firm, namely Bernadette D., Ronan H. and Brenda K.. In addition one secretary - Bernadette D. - is with the company. As of 13 May 2024, there were 2 ex directors - Lesley S., Amanda W. and others listed below. There were no ex secretaries.

D.f.p.f. Limited Address / Contact

Office Address Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041643
Date of Incorporation Mon, 1st Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Bernadette D.

Position: Secretary

Appointed: 01 October 2001

Bernadette D.

Position: Director

Appointed: 01 October 2001

Ronan H.

Position: Director

Appointed: 01 October 2001

Brenda K.

Position: Director

Appointed: 01 October 2001

Lesley S.

Position: Director

Appointed: 01 October 2001

Resigned: 30 June 2010

Amanda W.

Position: Director

Appointed: 01 October 2001

Resigned: 30 June 2006

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Bernadette D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Ronan H. This PSC has significiant influence or control over the company,. Then there is Brenda K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bernadette D.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ronan H.

Notified on 1 October 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Brenda K.

Notified on 1 October 2016
Ceased on 26 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand373 102588 908341 5961 924 9563 181 036
Current Assets2 217 8732 269 9521 648 6423 135 6704 644 472
Debtors1 043 473845 349468 171279 908328 494
Net Assets Liabilities2 541 6352 890 0972 213 6593 538 3414 981 192
Other Debtors345 086390 793204 54086 26951 798
Property Plant Equipment241 093230 917241 239197 767204 575
Other
Accumulated Amortisation Impairment Intangible Assets891 000950 4001 009 8001 069 2001 128 600
Accumulated Depreciation Impairment Property Plant Equipment860 066930 173999 3661 061 7891 114 457
Additions Other Than Through Business Combinations Property Plant Equipment 59 93179 51518 95159 476
Amortisation Rate Used For Intangible Assets 5555
Amounts Owed By Group Undertakings Participating Interests372 66731 931   
Amounts Owed To Group Undertakings Participating Interests    -79 819
Average Number Employees During Period10095989887
Corporation Tax Payable75 23640 0338 619105 734252 029
Creditors712 389357 902368 712445 443438 910
Current Asset Investments801 298835 695838 875930 8061 134 942
Depreciation Rate Used For Property Plant Equipment 20201515
Dividends Paid On Shares760 34696 000296 000296 000296 000
Fixed Assets1 074 2651 014 201973 344880 499841 436
Future Minimum Lease Payments Under Non-cancellable Operating Leases242 647184 375126 875129 15234 455
Increase From Amortisation Charge For Year Intangible Assets 59 40059 40059 40059 400
Increase From Depreciation Charge For Year Property Plant Equipment 70 10769 19362 42352 668
Intangible Assets297 000237 600178 200118 80059 400
Intangible Assets Gross Cost 1 188 0001 188 0001 188 0001 188 000
Investments536 172545 684553 905563 932577 461
Investments Fixed Assets536 172545 684553 905563 932577 461
Investments In Associates Joint Ventures Participating Interests536 093545 605553 826563 853577 382
Investments In Group Undertakings7979797979
Net Current Assets Liabilities1 505 4841 912 0501 279 9302 690 2274 205 562
Other Creditors440 990154 034174 715138 65285 275
Other Taxation Social Security Payable82 35575 68761 00697 96072 030
Pension Costs Defined Contribution Plan76 25026 792104 73146 50398 066
Property Plant Equipment Gross Cost1 101 1591 161 0901 240 6051 259 5561 319 032
Provisions For Liabilities Balance Sheet Subtotal38 11436 15439 61532 38526 528
Total Assets Less Current Liabilities2 579 7492 926 2512 253 2743 570 7265 046 998
Trade Creditors Trade Payables113 80888 148124 372103 097109 395
Trade Debtors Trade Receivables325 720422 625263 631193 639276 696
Advances Credits Directors 61 68061 680  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On 19th February 2024 director's details were changed
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements