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

Pfc Rainwater Systems Limited LISBURN


Pfc Rainwater Systems started in year 1977 as Private Limited Company with registration number NI012303. The Pfc Rainwater Systems company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Lisburn at Riverview 1 The Green. Postal code: BT27 5SR.

There is a single director in the company at the moment - Roger P., appointed on 6 November 2018. In addition, a secretary was appointed - Jonathan L., appointed on 22 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter B. who worked with the the company until 22 November 2022.

Pfc Rainwater Systems Limited Address / Contact

Office Address Riverview 1 The Green
Office Address2 Lambeg
Town Lisburn
Post code BT27 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012303
Date of Incorporation Fri, 14th Oct 1977
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan L.

Position: Secretary

Appointed: 22 November 2022

Roger P.

Position: Director

Appointed: 06 November 2018

Michael C.

Position: Director

Appointed: 01 September 2013

Resigned: 06 November 2018

Peter B.

Position: Secretary

Appointed: 01 May 2004

Resigned: 22 November 2022

Peter B.

Position: Director

Appointed: 01 May 2004

Resigned: 22 November 2022

Martin B.

Position: Director

Appointed: 01 January 2003

Resigned: 11 December 2020

Mark C.

Position: Director

Appointed: 01 December 1998

Resigned: 20 May 2013

Michael C.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is P.f. Copeland Group Limited from Lisburn, Northern Ireland. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is P.f. Copeland Limited that entered Newtownabbey, Northern Ireland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

P.F. Copeland Group Limited

Riverbank 1 Tullynacross Road, Lambeg, Lisburn, BT27 5SR, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited
Country registered Northern Ireland
Place registered Companies House
Registration number Ni656299
Notified on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

P.F. Copeland Limited

9 Mallusk Drive, Newtownabbey, BT36 4GX, Northern Ireland

Legal authority United Kingdom
Legal form Private Limited Company
Country registered Northern Ireland
Place registered United Kingdom
Registration number Ni003214
Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth38 35721 227  
Balance Sheet
Cash Bank On Hand  137 386162 424
Current Assets  470 629434 659
Debtors159 476124 637296 150213 176
Net Assets Liabilities  60 100156 650
Other Debtors  5 4496 655
Property Plant Equipment  83 75771 680
Total Inventories  37 09359 059
Cash Bank In Hand21 71699 451  
Intangible Fixed Assets94 211   
Stocks Inventory45 58962 905  
Tangible Fixed Assets94 21183 272  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve38 25721 127  
Shareholder Funds38 35721 227  
Other
Accumulated Depreciation Impairment Property Plant Equipment  204 115216 192
Amounts Owed To Group Undertakings Participating Interests  258 473205 306
Average Number Employees During Period  76
Corporation Tax Payable  35 20421 288
Creditors  221 246132 465
Increase From Depreciation Charge For Year Property Plant Equipment   12 077
Net Current Assets Liabilities72 754168 815249 383302 194
Other Creditors  24 56812 941
Other Taxation Social Security Payable  1 388909
Property Plant Equipment Gross Cost   287 872
Taxation Including Deferred Taxation Balance Sheet Subtotal  14 56711 918
Total Assets Less Current Liabilities304 585252 087333 140373 874
Trade Creditors Trade Payables  160 08697 327
Trade Debtors Trade Receivables  290 701206 521
Creditors Due After One Year250 794216 869  
Creditors Due Within One Year154 027118 178  
Fixed Assets231 83183 272  
Net Assets Liability Excluding Pension Asset Liability38 35721 227  
Number Shares Allotted100100  
Number Shares Authorised 250 000  
Par Value Share 1  
Provisions For Liabilities Charges15 43413 991  
Share Capital Allotted Called Up Paid-100-100  
Share Capital Authorised-250 000-250 000  
Tangible Fixed Assets Cost Or Valuation280 063274 163  
Tangible Fixed Assets Depreciation185 852190 891  
Tangible Fixed Assets Depreciation Charged In Period 10 151  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 112  
Tangible Fixed Assets Disposals 5 900  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to September 30, 2023
filed on: 16th, April 2024
Free Download (9 pages)

Company search