Parfitt (builders) Limited CARDIFF


Parfitt (builders) started in year 1945 as Private Limited Company with registration number 00393688. The Parfitt (builders) company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Cardiff at Hafod Fan The Close. Postal code: CF14 5NG.

There is a single director in the firm at the moment - Debbie C., appointed on 21 June 2022. In addition, a secretary was appointed - Debbie C., appointed on 25 October 2023. As of 29 April 2024, there were 2 ex directors - Pamela C., Michael C. and others listed below. There were no ex secretaries.

Parfitt (builders) Limited Address / Contact

Office Address Hafod Fan The Close
Office Address2 Llanishen
Town Cardiff
Post code CF14 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00393688
Date of Incorporation Mon, 5th Mar 1945
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Debbie C.

Position: Secretary

Appointed: 25 October 2023

Debbie C.

Position: Director

Appointed: 21 June 2022

Michael C.

Position: Secretary

Resigned: 25 October 2023

Pamela C.

Position: Director

Resigned: 22 September 2022

Michael C.

Position: Director

Appointed: 20 December 2021

Resigned: 09 March 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Michael C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Pamela C. This PSC owns 50,01-75% shares.

Michael C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Pamela C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand101 35844 15520 265133 77264 71025 304149 105
Current Assets104 09156 73153 415172 64086 32137 397154 463
Debtors2 73312 57633 15038 86821 61112 0935 358
Net Assets Liabilities313 724287 836278 030438 260   
Other Debtors 9 96430 53827 5097 998  
Property Plant Equipment255 7323 1632 6802 2691 9291 6401 071
Other
Accumulated Depreciation Impairment Property Plant Equipment11 81912 38812 87113 28213 62213 91154
Average Number Employees During Period   1111
Bank Borrowings Overdrafts23 32011 868     
Corporation Tax Payable20 0718 49926 25830 71311 2896 4516 963
Corporation Tax Recoverable1 1781 1781 1789 9259 9259 9255 358
Creditors23 32811 86829 60936 64917 03813 99414 368
Disposals Investment Property Fair Value Model   84 000  150 000
Fixed Assets 255 163254 680302 269301 929301 640151 071
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   132 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   132 000   
Increase From Depreciation Charge For Year Property Plant Equipment 569483411340289301
Investment Property 252 000252 000300 000300 000300 000150 000
Investment Property Fair Value Model  252 000300 000300 000300 000150 000
Net Current Assets Liabilities81 32044 54123 806135 99169 28323 403140 095
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors83 6913 3515 9362 2502 7143 147
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 158
Other Disposals Property Plant Equipment      15 551
Par Value Share 11    
Property Plant Equipment Gross Cost267 55115 55115 55115 55115 55115 5511 125
Provisions For Liabilities Balance Sheet Subtotal  456    
Total Additions Including From Business Combinations Property Plant Equipment      1 125
Total Assets Less Current Liabilities337 052299 704278 486438 260371 212325 043291 166
Trade Creditors Trade Payables    3 4994 8294 258
Trade Debtors Trade Receivables1 5551 4341 4341 4343 6882 168 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, March 2023
Free Download (9 pages)

Company search