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

Pfps Limited HOLT FLEET


Pfps Limited was dissolved on 2023-05-30. Pfps was a private limited company that was located at Bumble Bee, Holt Fleet Farm Caravan Park, Holt Fleet, WR6 6NN, Worcestershire. Its net worth was estimated to be 34 pounds, and the fixed assets the company owned amounted to 2308 pounds. The company (formed on 2001-05-02) was run by 2 directors and 1 secretary.
Director Tara A. who was appointed on 01 January 2009.
Director Nigel A. who was appointed on 02 May 2001.
Moving on to the secretaries, we can name: Tara A. appointed on 01 January 2009.

The company was officially categorised as "dormant company" (99999). The last confirmation statement was sent on 2022-12-14 and last time the statutory accounts were sent was on 31 May 2022. 2016-05-02 is the date of the last annual return.

Pfps Limited Address / Contact

Office Address Bumble Bee
Office Address2 Holt Fleet Farm Caravan Park
Town Holt Fleet
Post code WR6 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04209604
Date of Incorporation Wed, 2nd May 2001
Date of Dissolution Tue, 30th May 2023
Industry Dormant Company
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 28th Dec 2023
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Tara A.

Position: Director

Appointed: 01 January 2009

Tara A.

Position: Secretary

Appointed: 01 January 2009

Nigel A.

Position: Director

Appointed: 02 May 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 May 2001

Resigned: 02 May 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 May 2001

Resigned: 02 May 2001

Margaret A.

Position: Secretary

Appointed: 02 May 2001

Resigned: 06 January 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2001

Resigned: 02 May 2001

People with significant control

Nigel A.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tara A.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth34332-856-1 089     
Balance Sheet
Current Assets2103382959294091 5421919
Net Assets Liabilities    890118131  
Cash Bank In Hand2103382      
Net Assets Liabilities Including Pension Asset Liability34332-588-1 089     
Tangible Fixed Assets2 3082 9911 339      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve32330-858      
Shareholder Funds34332-856-1 089     
Other
Amount Specific Advance Or Credit Directors     395826  
Amount Specific Advance Or Credit Made In Period Directors      826  
Amount Specific Advance Or Credit Repaid In Period Directors      395826 
Average Number Employees During Period     2222
Creditors    9199781 869509509
Fixed Assets2 3082 9911 339  687458458458
Net Current Assets Liabilities-2 274-2 659-1 927-1 089890569327-490-490
Total Assets Less Current Liabilities34332-588-1 089890118131-32-32
Creditors Due Within One Year2 2762 7622 3092 048     
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges  268      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 2 336       
Tangible Fixed Assets Cost Or Valuation4 7097 0457 045      
Tangible Fixed Assets Depreciation2 4014 0545 706      
Tangible Fixed Assets Depreciation Charged In Period 1 6531 652      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company accounts made up to 31st May 2022
filed on: 10th, February 2023
Free Download (5 pages)

Company search

Advertisements