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

Pdlf Limited YORK


Founded in 2016, Pdlf, classified under reg no. 09957529 is an active company. Currently registered at 2 Clifton Moor Business Village YO30 4XG, York the company has been in the business for eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

There is a single director in the firm at the moment - Peter L., appointed on 9 October 2018. In addition, a secretary was appointed - Sue L., appointed on 19 January 2016. As of 6 May 2024, there were 4 ex directors - Philip L., Stephen L. and others listed below. There were no ex secretaries.

Pdlf Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09957529
Date of Incorporation Tue, 19th Jan 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Peter L.

Position: Director

Appointed: 09 October 2018

Sue L.

Position: Secretary

Appointed: 19 January 2016

Philip L.

Position: Director

Appointed: 13 June 2018

Resigned: 09 October 2018

Stephen L.

Position: Director

Appointed: 12 June 2018

Resigned: 09 October 2018

Peter L.

Position: Director

Appointed: 19 January 2016

Resigned: 13 June 2018

Philip L.

Position: Director

Appointed: 19 January 2016

Resigned: 13 June 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Peter L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Philip L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hayley L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

Notified on 18 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Philip L.

Notified on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Hayley L.

Notified on 18 January 2017
Ceased on 18 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 6216515282 40727 4771 6991 903
Current Assets5 6918 1511 5553 60968 67914 90112 905
Debtors3 0707 5001 0271 2021 2021 2021 002
Net Assets Liabilities   -32 832-12 200-49 008-53 726
Other Debtors  1 0271 2021 2021 2021 002
Total Inventories    40 00012 00010 000
Property Plant Equipment   1 1268443 332 
Other
Amount Specific Advance Or Credit Directors  1 027    
Amount Specific Advance Or Credit Made In Period Directors  1 027    
Amount Specific Advance Or Credit Repaid In Period Directors   1 027   
Accumulated Depreciation Impairment Property Plant Equipment   3766581 7692 764
Average Number Employees During Period1111111
Bank Borrowings Overdrafts    50 00040 8786 852
Creditors4 3114 8081 14637 56750 00040 87830 558
Increase From Depreciation Charge For Year Property Plant Equipment    2821 111995
Net Current Assets Liabilities1 3803 343409-33 95836 956-11 462-17 653
Number Shares Issued Fully Paid 33 333
Other Creditors2 0471 24272037 56731 72320 01423 706
Other Taxation Social Security Payable2 2643 566426  200 
Par Value Share 11 111
Property Plant Equipment Gross Cost   1 5021 5025 1015 750
Total Additions Including From Business Combinations Property Plant Equipment     3 599649
Total Assets Less Current Liabilities1 3803 343409-32 83237 800-8 130-14 667
Trade Debtors Trade Receivables3 0707 500     

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 18th January 2024
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements