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

Pfs (helston) Ltd HELSTON


Pfs (helston) started in year 2003 as Private Limited Company with registration number 04985845. The Pfs (helston) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Helston at Lakeside Offices The Old Cattle Market. Postal code: TR13 0SR.

The firm has 2 directors, namely Lynn D., Richard D.. Of them, Lynn D., Richard D. have been with the company the longest, being appointed on 27 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ruth B. who worked with the the firm until 27 March 2023.

Pfs (helston) Ltd Address / Contact

Office Address Lakeside Offices The Old Cattle Market
Office Address2 Coronation Park
Town Helston
Post code TR13 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985845
Date of Incorporation Fri, 5th Dec 2003
Industry Other engineering activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Lynn D.

Position: Director

Appointed: 27 March 2023

Richard D.

Position: Director

Appointed: 27 March 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 05 December 2003

Ruth B.

Position: Director

Appointed: 05 December 2003

Resigned: 27 March 2023

Ruth B.

Position: Secretary

Appointed: 05 December 2003

Resigned: 27 March 2023

Martin B.

Position: Director

Appointed: 05 December 2003

Resigned: 27 March 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is R.a. Dalton Limited from Bishop Auckland, England. This PSC is classified as "a private company limited by shares", 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 PSC register is Martin B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ruth B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

R.A. Dalton Limited

Burtreeford Cowshill, Bishop Auckland, DL13 1DB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04880888
Notified on 27 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin B.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ruth B.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth96 75877 262113 001104 871141 517       
Balance Sheet
Cash Bank In Hand2 1164 82626 87816 31730 837       
Cash Bank On Hand    30 83754 82934 27459 27741 94389 211138 719177 454
Current Assets189 633165 155194 192158 429228 249219 833190 134266 192240 809325 738341 656377 514
Debtors117 05985 34085 51962 308117 78079 60669 92897 22188 491117 78877 86861 388
Intangible Fixed Assets30 00027 50025 00022 50020 000       
Net Assets Liabilities    141 517168 092175 054231 338224 530268 817280 296348 749
Net Assets Liabilities Including Pension Asset Liability96 75877 262113 001104 871141 517       
Other Debtors    1 8721 9522 8642 1564 0002 9552 3231 696
Property Plant Equipment    23 92838 65041 98752 37880 61581 24762 30448 914
Stocks Inventory70 45874 98981 79579 80479 632       
Tangible Fixed Assets44 13634 26937 53128 61423 928       
Total Inventories    79 63285 39885 932109 694110 375118 739125 069138 672
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve96 65877 162112 901104 771141 417       
Shareholder Funds96 75877 262113 001104 871141 517       
Other
Accumulated Amortisation Impairment Intangible Assets    30 00032 50035 00037 50040 00042 50045 00047 500
Accumulated Depreciation Impairment Property Plant Equipment    96 817107 45892 96684 154115 546139 171144 022158 112
Average Number Employees During Period     810991066
Bank Borrowings Overdrafts    677    45 000  
Creditors    126 4736 3893 05690 82893 19045 000120 59671 885
Creditors Due After One Year17 14513 5008 6771 557        
Creditors Due Within One Year141 998130 395128 43098 123126 473       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 69324 836  13 209 
Disposals Property Plant Equipment      33 65528 413  14 092 
Finance Lease Liabilities Present Value Total     6 3893 0563 056    
Fixed Assets74 13661 76962 53151 11443 92856 15056 98764 87890 61588 74767 30451 414
Increase From Amortisation Charge For Year Intangible Assets     2 5002 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment     10 64112 20116 02422 69923 62518 06014 090
Intangible Assets    20 00017 50015 00012 50010 0007 5005 0002 500
Intangible Assets Gross Cost    50 00050 00050 00050 00050 00050 00050 000 
Intangible Fixed Assets Aggregate Amortisation Impairment20 00022 50025 00027 50030 000       
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 5002 500       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000        
Net Current Assets Liabilities47 63534 76065 76260 306101 776125 570128 261175 364147 619236 496221 060305 629
Number Shares Allotted 100100100100       
Other Creditors    35 43327 82819 46713 15753 78217 83164 57818 587
Other Taxation Social Security Payable    40 25627 87823 73637 22719 77936 05629 21529 598
Par Value Share 1111       
Property Plant Equipment Gross Cost    120 745146 108134 953136 532196 161220 418206 326207 026
Provisions For Liabilities Balance Sheet Subtotal    4 1877 2397 1388 90413 70411 4268 0688 294
Provisions For Liabilities Charges7 8685 7676 6154 9924 187       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 80016 749 2 600       
Tangible Fixed Assets Cost Or Valuation108 884110 684118 145118 145120 745       
Tangible Fixed Assets Depreciation64 74876 41580 61489 53196 817       
Tangible Fixed Assets Depreciation Charged In Period 11 66712 5768 9177 286       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 377         
Tangible Fixed Assets Disposals  9 288         
Total Additions Including From Business Combinations Property Plant Equipment     25 36322 50029 99250 93624 257 700
Total Assets Less Current Liabilities121 77196 529128 293111 420145 704181 720185 248240 242238 234325 243288 364357 043
Trade Creditors Trade Payables    50 10735 22415 05937 38819 62930 35526 80323 700
Trade Debtors Trade Receivables    115 90877 65467 06495 06584 491114 83375 54559 692

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 30th September 2023
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements