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

Pfm 2 Limited LEEDS


Founded in 2016, Pfm 2, classified under reg no. 10275961 is an active company. Currently registered at Gresham House LS1 2JG, Leeds the company has been in the business for eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Jacqueline L., Nigel L.. Of them, Nigel L. has been with the company the longest, being appointed on 13 July 2016 and Jacqueline L. has been with the company for the least time - from 19 October 2020. As of 29 April 2024, there was 1 ex director - Jacqueline L.. There were no ex secretaries.

Pfm 2 Limited Address / Contact

Office Address Gresham House
Office Address2 5-7 St Pauls Street
Town Leeds
Post code LS1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10275961
Date of Incorporation Wed, 13th Jul 2016
Industry Combined facilities support activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jacqueline L.

Position: Director

Appointed: 19 October 2020

Nigel L.

Position: Director

Appointed: 13 July 2016

Jacqueline L.

Position: Director

Appointed: 19 October 2020

Resigned: 19 October 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Jacqueline L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nigel L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jacqueline L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline L.

Notified on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Nigel L.

Notified on 13 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jacqueline L.

Notified on 27 March 2017
Ceased on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand494 507335 349228 177151 54870 690
Current Assets494 523342 686232 713163 17483 433
Debtors167 3374 53611 62612 743
Net Assets Liabilities417 691470 225362 095291 677212 381
Other Debtors1616161616
Property Plant Equipment 130 924130 924130 924130 924
Other
Additions Other Than Through Business Combinations Property Plant Equipment 130 924   
Amounts Owed To Group Undertakings Participating Interests76 784    
Average Number Employees During Period22222
Bank Borrowings Overdrafts488542  
Corporation Tax Payable 1 800 860320
Creditors76 8323 3851 5422 4211 976
Investments-814 870-814 870   
Investments In Group Undertakings-814 870-814 870   
Net Current Assets Liabilities417 691339 301231 171160 75381 457
Other Creditors 1 5001 5001 5001 650
Property Plant Equipment Gross Cost 130 924130 924130 924130 924
Total Assets Less Current Liabilities417 691470 225362 095291 677212 381
Trade Debtors Trade Receivables 7 3214 52011 61012 727

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements