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

Pfa Enterprises Limited


Founded in 1972, Pfa Enterprises, classified under reg no. 01088411 is an active company. Currently registered at 20 Oxford Court M2 3WQ, the company has been in the business for 52 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 17th September 1996 Pfa Enterprises Limited is no longer carrying the name Professional Footballers Association(enterprises).

The company has 6 directors, namely Omar B., Peter V. and Ebru K. and others. Of them, Peter V., Ebru K., Geoffrey T., Maheta M., Trevor J. have been with the company the longest, being appointed on 20 December 2021 and Omar B. has been with the company for the least time - from 22 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pfa Enterprises Limited Address / Contact

Office Address 20 Oxford Court
Office Address2 Manchester
Town
Post code M2 3WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088411
Date of Incorporation Fri, 22nd Dec 1972
Industry Activities of trade unions
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Omar B.

Position: Director

Appointed: 22 May 2023

Peter V.

Position: Director

Appointed: 20 December 2021

Ebru K.

Position: Director

Appointed: 20 December 2021

Geoffrey T.

Position: Director

Appointed: 20 December 2021

Maheta M.

Position: Director

Appointed: 20 December 2021

Trevor J.

Position: Director

Appointed: 20 December 2021

Gordon T.

Position: Director

Resigned: 30 June 2021

John M.

Position: Director

Appointed: 20 December 2021

Resigned: 22 May 2023

Edward C.

Position: Director

Appointed: 14 February 2012

Resigned: 14 December 2021

David B.

Position: Director

Appointed: 14 February 2012

Resigned: 14 December 2021

Darren W.

Position: Secretary

Appointed: 01 June 2009

Resigned: 30 June 2022

Christian S.

Position: Director

Appointed: 01 June 2009

Resigned: 14 February 2011

Darren W.

Position: Director

Appointed: 19 May 2003

Resigned: 30 June 2022

John B.

Position: Director

Appointed: 29 August 2002

Resigned: 14 December 2021

George B.

Position: Director

Appointed: 29 August 2002

Resigned: 14 February 2011

Michael M.

Position: Secretary

Appointed: 05 July 2002

Resigned: 01 June 2009

Patrick N.

Position: Director

Appointed: 03 November 1996

Resigned: 23 September 1997

Michael M.

Position: Director

Appointed: 16 October 1996

Resigned: 19 October 2009

Barry H.

Position: Director

Appointed: 16 October 1996

Resigned: 22 July 2003

Brendon B.

Position: Director

Appointed: 16 September 1996

Resigned: 05 July 2002

John H.

Position: Director

Appointed: 16 September 1996

Resigned: 05 July 2010

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 September 1996

Clifford L.

Position: Director

Appointed: 31 December 1991

Resigned: 13 September 1996

Brendon B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 July 2002

Company previous names

Professional Footballers Association(enterprises) September 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand395 399232 510
Current Assets1 006 9801 011 039
Debtors611 581778 529
Net Assets Liabilities321 105365 279
Other Debtors100 805597 912
Property Plant Equipment129 261114 353
Other
Audit Fees Expenses2 2612 400
Accumulated Depreciation Impairment Property Plant Equipment558 43092 018
Additions Other Than Through Business Combinations Property Plant Equipment 4 899
Administrative Expenses1 125 2181 016 764
Average Number Employees During Period65
Corporation Tax Payable285 902102 951
Cost Sales599 745634 080
Creditors841 576786 553
Depreciation Expense Property Plant Equipment13 59212 490
Depreciation Rate Used For Property Plant Equipment 2
Disposals Decrease In Depreciation Impairment Property Plant Equipment 478 902
Disposals Property Plant Equipment 486 219
Fixed Assets155 701140 793
Future Minimum Lease Payments Under Non-cancellable Operating Leases101 11072 547
Gross Profit Loss2 107 3931 166 371
Increase From Depreciation Charge For Year Property Plant Equipment 12 490
Interest Payable Similar Charges Finance Costs2 6562 656
Investments26 44026 440
Investments Fixed Assets26 44026 440
Investments In Associates Joint Ventures Participating Interests2 7002 700
Loss Gain From Write-downs Reversals Inventories 7 317
Net Current Assets Liabilities165 404224 486
Operating Profit Loss985 055149 607
Other Creditors355 117191 714
Other Interest Receivable Similar Income Finance Income1 65357
Other Investments Other Than Loans23 74023 740
Other Operating Income Format12 880 
Other Taxation Social Security Payable101 156144 184
Profit Loss701 24444 174
Profit Loss On Ordinary Activities Before Tax984 052147 008
Property Plant Equipment Gross Cost687 691206 371
Tax Tax Credit On Profit Or Loss On Ordinary Activities282 808102 834
Total Assets Less Current Liabilities321 105365 279
Trade Creditors Trade Payables99 401347 704
Trade Debtors Trade Receivables510 776180 617
Turnover Revenue2 707 1381 800 451

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Thursday 30th June 2022
filed on: 13th, April 2023
Free Download (24 pages)

Company search

Advertisements