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

Pfleiderer Uk Limited MACCLESFIELD


Founded in 1977, Pfleiderer Uk, classified under reg no. 01330499 is an active company. Currently registered at Greenway House Larkwood Way SK10 2XR, Macclesfield the company has been in the business for fourty seven years. Its financial year was closed on December 28 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 1st Jun 2015 Pfleiderer Uk Limited is no longer carrying the name Pfleiderer Industrie.

There is a single director in the firm at the moment - Carsten L., appointed on 1 January 2024. In addition, a secretary was appointed - Jeffrey P., appointed on 1 December 2023. As of 14 May 2024, there were 16 ex directors - Jason T., Stefan Z. and others listed below. There were no ex secretaries.

Pfleiderer Uk Limited Address / Contact

Office Address Greenway House Larkwood Way
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01330499
Date of Incorporation Mon, 19th Sep 1977
Industry Non-specialised wholesale trade
End of financial Year 28th December
Company age 47 years old
Account next due date Sat, 28th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Carsten L.

Position: Director

Appointed: 01 January 2024

Jeffrey P.

Position: Secretary

Appointed: 01 December 2023

John R.

Position: Secretary

Resigned: 01 December 2023

Jason T.

Position: Director

Appointed: 13 November 2017

Resigned: 31 January 2024

Stefan Z.

Position: Director

Appointed: 30 March 2017

Resigned: 31 December 2023

Jurgen N.

Position: Director

Appointed: 19 November 2015

Resigned: 28 February 2017

Rainer Z.

Position: Director

Appointed: 12 August 2014

Resigned: 19 November 2015

Rainer Z.

Position: Director

Appointed: 21 February 2013

Resigned: 12 February 2014

Wolfgang S.

Position: Director

Appointed: 21 February 2013

Resigned: 12 February 2014

Jurgen C.

Position: Director

Appointed: 01 April 2007

Resigned: 12 April 2010

Manfred K.

Position: Director

Appointed: 01 August 2006

Resigned: 31 March 2007

Thomas L.

Position: Director

Appointed: 01 July 2005

Resigned: 21 February 2013

Norbert S.

Position: Director

Appointed: 01 January 2004

Resigned: 30 June 2005

Simon D.

Position: Director

Appointed: 01 January 2004

Resigned: 30 September 2017

Thomas L.

Position: Director

Appointed: 01 April 2002

Resigned: 01 January 2004

Hans O.

Position: Director

Appointed: 01 October 2001

Resigned: 08 November 2012

Ralf B.

Position: Director

Appointed: 01 October 2001

Resigned: 18 August 2003

Paul H.

Position: Director

Appointed: 13 October 1991

Resigned: 01 March 2002

Anthony T.

Position: Director

Appointed: 01 January 1987

Resigned: 01 January 2004

Company previous names

Pfleiderer Industrie June 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 55393 867128 87276 350103 65932 729
Current Assets1 002 3451 092 585277 375286 791449 072346 155
Debtors889 792998 718148 503210 441330 180302 592
Other Debtors1 5001 8001 8002 1002 1002 100
Property Plant Equipment91 22438 94723 46814 28411 68211 210
Total Inventories    15 23310 834
Other
Accrued Liabilities64 855128 370133 787178 918260 655115 235
Accumulated Depreciation Impairment Property Plant Equipment174 586164 901147 51962 12667 94349 474
Average Number Employees During Period111212141214
Corporation Tax Payable60 82165 929 2 81611 3589 005
Creditors174 350273 219208 609244 681353 275209 877
Deferred Tax Asset Debtors13 64412 60710 8857 6096 8687 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 94741 51393 168 25 060
Disposals Property Plant Equipment 68 47544 89797 772 25 060
Dividends Paid 500 000840 00050 000  
Increase From Depreciation Charge For Year Property Plant Equipment 35 26224 1317 7755 8176 591
Net Current Assets Liabilities827 995819 36668 76642 11095 797136 278
Other Taxation Social Security Payable23 98140 52129 38928 41334 48036 170
Prepayments840 032913 46044 342108 232225 751199 258
Prepayments Accrued Income22 91354 73070 83379 76244 29965 600
Profit Loss457 645439 09473 92114 16051 085 
Property Plant Equipment Gross Cost265 810203 848170 98776 41079 62560 684
Recoverable Value-added Tax10 26315 52214 86212 73843 35626 447
Total Additions Including From Business Combinations Property Plant Equipment 6 51312 0363 1953 2156 119
Total Assets Less Current Liabilities919 219858 31392 23456 394107 479147 488
Trade Creditors Trade Payables24 69338 39945 43334 53446 78249 467
Trade Debtors Trade Receivables1 440599179 7 8062 060
Corporation Tax Recoverable  5 602   
Number Shares Issued Fully Paid     1 250
Par Value Share     10

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Other Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search