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

Pafco Ltd LONDON


Founded in 2007, Pafco, classified under reg no. 06392252 is an active company. Currently registered at Angel House 6 Rowse Close E15 2HX, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Nicholas A., appointed on 17 November 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cornelius B. who worked with the the company until 4 August 2009.

Pafco Ltd Address / Contact

Office Address Angel House 6 Rowse Close
Office Address2 Stratford
Town London
Post code E15 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06392252
Date of Incorporation Mon, 8th Oct 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Nicholas A.

Position: Director

Appointed: 17 November 2009

Peter F.

Position: Director

Appointed: 27 October 2011

Resigned: 30 August 2020

Cornelius B.

Position: Secretary

Appointed: 12 October 2007

Resigned: 04 August 2009

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 08 October 2007

Resigned: 12 October 2007

Hugh F.

Position: Director

Appointed: 08 October 2007

Resigned: 18 November 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Peter F. The abovementioned PSC and has 75,01-100% shares.

Peter F.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 9799 9649 9319 898
Current Assets15 90515 88915 85615 823
Debtors5 9265 9255 9255 925
Net Assets Liabilities59 89866 60869 935302
Other Debtors5 9265 9255 9255 925
Other
Accrued Liabilities Deferred Income4 2004 2004 2004 200
Average Number Employees During Period10010011
Creditors-90 587-97 173-100 413-30 693
Net Current Assets Liabilities-30 689-30 565-30 478-30 391
Other Creditors35 56435 56435 56435 564
Other Remaining Borrowings-90 587-97 173-100 413-30 693
Other Taxation Social Security Payable6 8306 6906 5706 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Sunday 8th October 2023
filed on: 7th, November 2023
Free Download (5 pages)

Company search

Advertisements