Pf International Karting Limited


Pf International Karting started in year 1994 as Private Limited Company with registration number 02937391. The Pf International Karting company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 19 Dobcroft Close. Postal code: S11 9LL.

The company has 3 directors, namely Susan C., Diane S. and George F.. Of them, George F. has been with the company the longest, being appointed on 9 June 1994 and Susan C. and Diane S. have been with the company for the least time - from 1 September 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gloria F. who worked with the the company until 24 August 2011.

This company operates within the S11 9LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1091948 . It is located at P F International Kart Circuit, Brandon, Grantham with a total of 2 cars.

Pf International Karting Limited Address / Contact

Office Address 19 Dobcroft Close
Office Address2 Sheffield
Town
Post code S11 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937391
Date of Incorporation Thu, 9th Jun 1994
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Susan C.

Position: Director

Appointed: 01 September 2018

Diane S.

Position: Director

Appointed: 01 September 2018

George F.

Position: Director

Appointed: 09 June 1994

Patricia C.

Position: Director

Appointed: 06 July 2007

Resigned: 04 March 2008

Gloria F.

Position: Secretary

Appointed: 09 June 1994

Resigned: 24 August 2011

Gloria F.

Position: Director

Appointed: 09 June 1994

Resigned: 24 August 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1994

Resigned: 09 June 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is George F. The abovementioned PSC and has 75,01-100% shares.

George F.

Notified on 9 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 170 4534 021 3013 857 890       
Balance Sheet
Cash Bank On Hand  10 91624 74631 65237 70769 78952 65649 91990 030
Current Assets75 31275 03434 39351 70083 43566 56685 38765 55876 934110 053
Debtors30 16232 60522 47725 95450 78327 85914 59812 90227 01520 023
Net Assets Liabilities  3 857 8904 355 8704 272 332     
Other Debtors  14 77518 25419 08319 4595 7984 5025 4159 223
Property Plant Equipment  4 736 4584 601 0244 566 7774 456 5564 289 0914 249 9394 212 3464 191 220
Total Inventories  1 0001 0001 0001 0001 000   
Cash Bank In Hand32 45241 42910 916       
Net Assets Liabilities Including Pension Asset Liability4 170 4534 021 3013 857 890       
Stocks Inventory12 6981 0001 000       
Tangible Fixed Assets4 818 9454 822 7694 736 458       
Reserves/Capital
Called Up Share Capital4 950 0004 950 0004 950 000       
Profit Loss Account Reserve-779 547-928 699-1 092 110       
Shareholder Funds4 170 4534 021 3013 857 890       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 643 7121 783 7201 837 6311 963 3692 027 7432 131 5722 237 6182 354 252
Additions Other Than Through Business Combinations Property Plant Equipment   4 574118 144     
Average Number Employees During Period  22344444
Creditors  912 961296 854377 880327 299235 590165 03579 42550 417
Disposals Decrease In Depreciation Impairment Property Plant Equipment    98 480 33 750   
Disposals Property Plant Equipment    98 480 112 500   
Increase From Depreciation Charge For Year Property Plant Equipment   140 008152 391125 73898 124103 829106 046116 634
Net Current Assets Liabilities-648 492-801 468-878 568-245 154-294 445-260 733-150 203-99 477-2 49159 636
Number Shares Issued Fully Paid   5 613 4205 613 420     
Other Creditors  39 76144 488366 563316 868234 140152 05165 18946 916
Other Inventories  1 0001 0001 000     
Par Value Share 11 1     
Property Plant Equipment Gross Cost  6 380 1706 384 7446 404 4086 419 9256 316 8346 381 5116 449 9646 545 472
Taxation Social Security Payable   3 9919 372     
Trade Creditors Trade Payables  9 7808 3751 8512 1761 0262 3685 443359
Trade Debtors Trade Receivables  7 7027 70031 7008 4008 8008 40021 60010 800
Amount Specific Advance Or Credit Directors       118 20618 256 
Amount Specific Advance Or Credit Made In Period Directors        102 20050 000
Amount Specific Advance Or Credit Repaid In Period Directors        2 25031 744
Other Taxation Social Security Payable    9 4668 25542410 6168 7933 142
Total Additions Including From Business Combinations Property Plant Equipment     15 5179 40964 67768 45395 508
Total Assets Less Current Liabilities    4 272 3324 195 8234 138 8884 150 4624 209 8554 250 856
Creditors Due Within One Year723 804876 502912 961       
Fixed Assets4 818 9454 822 7694 736 458       
Number Shares Allotted4 950 0004 950 0004 950 000       
Value Shares Allotted4 950 0004 950 0004 950 000       

Transport Operator Data

P F International Kart Circuit
Address Brandon
City Grantham
Post code NG32 2AY
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements