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

Pfa Research Limited BODMIN


Pfa Research started in year 1991 as Private Limited Company with registration number 02638871. The Pfa Research company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bodmin at Unit 22 Callywith Gate Industrial Estate. Postal code: PL31 2RQ.

There is a single director in the company at the moment - Robert R., appointed on 14 January 2003. In addition, a secretary was appointed - Robert R., appointed on 12 October 2006. 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 Research Limited Address / Contact

Office Address Unit 22 Callywith Gate Industrial Estate
Office Address2 Launceston Road
Town Bodmin
Post code PL31 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638871
Date of Incorporation Mon, 19th Aug 1991
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Robert R.

Position: Secretary

Appointed: 12 October 2006

Robert R.

Position: Director

Appointed: 14 January 2003

Cathy D.

Position: Director

Appointed: 01 April 2004

Resigned: 18 October 2004

Matthew C.

Position: Director

Appointed: 14 January 2003

Resigned: 31 January 2004

Colin W.

Position: Director

Appointed: 12 March 1996

Resigned: 13 October 2000

Ann P.

Position: Director

Appointed: 12 March 1996

Resigned: 12 October 2006

Rachel R.

Position: Director

Appointed: 12 March 1996

Resigned: 29 February 2004

Ann P.

Position: Secretary

Appointed: 01 February 1996

Resigned: 12 October 2006

Christine L.

Position: Secretary

Appointed: 19 August 1992

Resigned: 01 February 1996

Ian F.

Position: Director

Appointed: 19 August 1992

Resigned: 01 February 1996

Gilbert P.

Position: Director

Appointed: 19 August 1992

Resigned: 25 September 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Robert R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gilbert P. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gilbert P.

Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 09219 74562 50663 730      
Balance Sheet
Current Assets29 45344 30768 14066 18550 41451 45987 825143 371236 077231 777
Net Assets Liabilities   63 73041 91145 22864 26282 400150 998179 104
Cash Bank In Hand10 87111 04445 556       
Debtors16 58227 0483 807       
Net Assets Liabilities Including Pension Asset Liability16 09219 74562 50663 730      
Stocks Inventory2 0006 21518 777       
Tangible Fixed Assets72112 04213 106       
Reserves/Capital
Called Up Share Capital27 30027 30027 300       
Profit Loss Account Reserve-11 208-7 55535 206       
Shareholder Funds16 09219 74562 50663 730      
Other
Average Number Employees During Period     720133128
Creditors   17 35828 16522 47939 17229 00651 58227 412
Fixed Assets72112 04213 10612 83817 73216 09415 60918 03512 33710 573
Net Current Assets Liabilities15 5847 91649 61351 10524 17929 13448 653114 365184 495204 365
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3002 2781 930154    
Provisions For Liabilities Balance Sheet Subtotal   213      
Total Assets Less Current Liabilities16 30519 95862 71963 94341 91145 22864 262132 400196 832214 938
Creditors Due Within One Year13 86936 39118 52717 358      
Provisions For Liabilities Charges213213213213      
Tangible Fixed Assets Additions 11 5001 520       
Tangible Fixed Assets Cost Or Valuation121 897133 397134 917       
Tangible Fixed Assets Depreciation121 176121 355121 811       
Tangible Fixed Assets Depreciation Charged In Period 179456       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements