Palfi Ltd STANMORE


Palfi started in year 2014 as Private Limited Company with registration number 08867340. The Palfi company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS.

Currently there are 2 directors in the the company, namely Eva P. and Csaba P.. In addition one secretary - Eva P. - is with the firm. Currenlty, the company lists one former director, whose name is Eva P. and who left the the company on 16 March 2014. In addition, there is one former secretary - Csaba P. who worked with the the company until 16 March 2014.

Palfi Ltd Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08867340
Date of Incorporation Wed, 29th Jan 2014
Industry Other information technology service activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Eva P.

Position: Director

Appointed: 20 July 2020

Eva P.

Position: Secretary

Appointed: 16 March 2014

Csaba P.

Position: Director

Appointed: 29 January 2014

Csaba P.

Position: Secretary

Appointed: 29 January 2014

Resigned: 16 March 2014

Eva P.

Position: Director

Appointed: 29 January 2014

Resigned: 16 March 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Csaba P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eva P. This PSC owns 25-50% shares and has 25-50% voting rights.

Csaba P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eva P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth50 44735 862        
Balance Sheet
Cash Bank In Hand73 31141 878        
Cash Bank On Hand  53 36966 36458 18067 848112 494159 53790 92262 339
Current Assets76 19153 75864 28981 96482 252103 069126 444176 817107 72284 577
Debtors2 88011 88010 92015 60024 07235 22113 95017 28016 80022 238
Net Assets Liabilities  41 77649 45756 51176 49993 012137 32780 34735 148
Other Debtors    21618 571    
Property Plant Equipment  2 0241 0433 3124 1855 4382 8562 884 
Tangible Fixed Assets1 8941 375        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve50 34735 762        
Shareholder Funds50 44735 862        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 4093 5605 0087 1809 90912 63015 02817 447
Average Number Employees During Period  22222222
Creditors 19 27124 13233 35228 43429 96037 83741 80330 14852 343
Creditors Due Within One Year27 63819 271        
Deferred Tax Liabilities  405198      
Fixed Assets 1 3752 024       
Increase From Depreciation Charge For Year Property Plant Equipment   1 1511 4482 1722 7292 7212 3982 419
Net Current Assets Liabilities48 55334 48740 15748 61253 81873 10988 607135 01477 57432 234
Number Shares Allotted100100        
Other Creditors  4987 904771 6247203 7891 471
Other Taxation Social Security Payable  23 63425 44827 44729 96037 21340 99726 26950 872
Par Value Share11        
Property Plant Equipment Gross Cost  4 4334 6038 32011 36515 34715 48617 91221 044
Provisions  405198      
Provisions For Liabilities Balance Sheet Subtotal  4051986197951 033543111683
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions2 526150        
Tangible Fixed Assets Cost Or Valuation2 5262 676        
Tangible Fixed Assets Depreciation6321 301        
Tangible Fixed Assets Depreciation Charged In Period632669        
Total Additions Including From Business Combinations Property Plant Equipment   1703 7173 0453 9821392 4263 132
Total Assets Less Current Liabilities50 44735 86242 18149 65557 13077 29494 045137 87080 45835 831
Trade Creditors Trade Payables    216  8690 
Trade Debtors Trade Receivables  10 92015 60023 85616 65013 95017 28016 80022 238

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 20th, February 2024
Free Download (7 pages)

Company search

Advertisements