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

Pfm Packaging Machinery Limited STANNINGLEY


Founded in 1987, Pfm Packaging Machinery, classified under reg no. 02143761 is an active company. Currently registered at Pfm House LS28 6LU, Stanningley the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Andrea F., Paolo F. and Sergio P. and others. In addition one secretary - Helen R. - is with the firm. At the moment 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.

Pfm Packaging Machinery Limited Address / Contact

Office Address Pfm House
Office Address2 2 Pilgrim Way
Town Stanningley
Post code LS28 6LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143761
Date of Incorporation Wed, 1st Jul 1987
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrea F.

Position: Director

Appointed: 17 December 2002

Paolo F.

Position: Director

Appointed: 17 December 2002

Sergio P.

Position: Director

Appointed: 21 October 2002

Helen R.

Position: Secretary

Appointed: 16 July 1996

Elizabeth F.

Position: Director

Appointed: 31 July 1991

Jon L.

Position: Secretary

Resigned: 17 May 1993

Jacqueline L.

Position: Secretary

Appointed: 14 April 1994

Resigned: 16 July 1996

Jon L.

Position: Secretary

Appointed: 20 December 1993

Resigned: 30 October 1996

David B.

Position: Secretary

Appointed: 17 May 1993

Resigned: 20 December 1993

Jon L.

Position: Director

Appointed: 31 July 1991

Resigned: 14 June 2000

Pietro F.

Position: Director

Appointed: 31 July 1991

Resigned: 12 May 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Pfm Spa from Schio, Italy. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Pfm Spa

49 Via Pasubio 36036 Torrebelvicino, Vi, Schio, Vicenza, 36036, Italy

Legal authority Italian Company Law
Legal form Limited Company
Country registered Italy
Place registered Italian
Registration number 00171090244
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 948 6198 378 6317 026 6318 444 1367 977 850
Current Assets10 639 37212 981 13812 383 75014 021 89414 012 137
Debtors1 313 3772 060 0012 202 1742 047 3172 762 895
Net Assets Liabilities7 392 8978 315 9357 020 0158 134 2409 099 461
Other Debtors44 32768 267379 271214 98964 268
Property Plant Equipment36 38626 51328 044104 366103 341
Total Inventories2 377 2762 542 4063 154 8453 530 341 
Other
Accumulated Depreciation Impairment Property Plant Equipment240 961244 738248 358224 820263 570
Amounts Owed By Related Parties102 521104 28511 74818 906103 437
Amounts Owed To Group Undertakings910 395896 1531 426 6571 781 047948 139
Average Number Employees During Period2827272729
Bank Borrowings Overdrafts161 012    
Corporation Tax Payable149 91493 575 108 373129 304
Corporation Tax Recoverable  19 838  
Creditors3 278 3374 688 9785 387 2235 972 8244 990 378
Current Asset Investments100100100100100
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 701218 525375 341170 270338 791
Increase From Depreciation Charge For Year Property Plant Equipment 9 87311 27035 87540 675
Net Current Assets Liabilities7 361 0358 292 1606 996 5278 049 0709 021 759
Other Creditors665 4773 101 297595 058511 176781 976
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 0967 65059 4131 925
Other Disposals Property Plant Equipment 6 0967 65074 0277 700
Other Investments Other Than Loans100100100100100
Other Taxation Social Security Payable219 385510 190295 777337 904477 916
Property Plant Equipment Gross Cost277 347271 251276 402329 186366 911
Provisions For Liabilities Balance Sheet Subtotal4 5242 7384 55619 19625 639
Total Additions Including From Business Combinations Property Plant Equipment  12 801126 81145 425
Total Assets Less Current Liabilities7 397 4218 318 6737 024 5718 153 4369 125 100
Trade Creditors Trade Payables1 172 1542 584 65092 0743 234 3242 653 043
Trade Debtors Trade Receivables1 166 5291 887 4491 791 3171 813 4222 595 190

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 14th, March 2023
Free Download (10 pages)

Company search

Advertisements