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

Plf Wealth Management Limited CARDIFF


Founded in 2001, Plf Wealth Management, classified under reg no. 04226731 is an active company. Currently registered at 15 Drake Walk CF10 4AN, Cardiff the company has been in the business for twenty three years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since December 15, 2009 Plf Wealth Management Limited is no longer carrying the name Palmer Lane Wyatt.

The company has 3 directors, namely Frances P., Susan F. and Jeremy F.. Of them, Jeremy F. has been with the company the longest, being appointed on 3 January 2006 and Frances P. and Susan F. have been with the company for the least time - from 1 March 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip L. who worked with the the company until 31 January 2019.

Plf Wealth Management Limited Address / Contact

Office Address 15 Drake Walk
Office Address2 Atlantic Wharf
Town Cardiff
Post code CF10 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226731
Date of Incorporation Fri, 1st Jun 2001
Industry Life insurance
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Frances P.

Position: Director

Appointed: 01 March 2007

Susan F.

Position: Director

Appointed: 01 March 2007

Jeremy F.

Position: Director

Appointed: 03 January 2006

Claire W.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2009

Simon W.

Position: Director

Appointed: 01 January 2005

Resigned: 30 June 2009

Philip L.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 January 2019

Philip L.

Position: Director

Appointed: 01 June 2001

Resigned: 01 August 2012

Ian P.

Position: Director

Appointed: 01 June 2001

Resigned: 25 April 2018

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 01 June 2001

Resigned: 01 June 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 01 June 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Plf Holdings Limited from Cardiff, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ian P. This PSC owns 25-50% shares. Then there is Jeremy F., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Plf Holdings Limited

15 Drake Walk, Atlantic Wharf, Cardiff, CF10 4AN, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11251907
Notified on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian P.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% shares

Jeremy F.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% shares

Susan F.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% shares

Frances P.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% shares

Company previous names

Palmer Lane Wyatt December 15, 2009
Palmer Lane January 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand130 244153 012194 601219 466192 903209 284189 442123 850
Current Assets152 610153 012253 995322 353351 163403 379448 597415 979
Debtors22 366 59 394102 887158 260194 095259 155292 129
Net Assets Liabilities71 20891 340185 764220 984    
Other Debtors22 366 40 39426 88725 2604 09512 1557 129
Property Plant Equipment2 1881 0101 0101 0101 0101 0101 010 
Other
Accumulated Amortisation Impairment Intangible Assets230 846239 547251 147262 747265 646265 646265 646 
Accumulated Depreciation Impairment Property Plant Equipment28 31429 49229 49229 49229 49229 49229 49230 473
Acquired Through Business Combinations Intangible Assets 34 800      
Amortisation Rate Used For Intangible Assets 252525    
Amounts Owed By Group Undertakings Participating Interests  19 00076 000    
Average Number Employees During Period67777898
Corporation Tax Payable50 91941 89858 60649 128    
Creditors83 59288 78483 742105 28082 35096 982103 556105 038
Depreciation Rate Used For Property Plant Equipment 252525    
Fixed Assets2 19027 11215 5113 9111 0121 0121 0123 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 800       
Increase From Amortisation Charge For Year Intangible Assets 8 70011 60011 6002 899   
Increase From Depreciation Charge For Year Property Plant Equipment 1 178     981
Intangible Assets226 10214 5012 9012222
Intangible Assets Gross Cost230 848265 648265 648265 648265 648265 648265 648 
Net Current Assets Liabilities69 01864 228170 253217 073268 813306 397345 041310 941
Other Creditors31 60044 32022 51753 20128 91343 57727 55519 770
Other Taxation Social Security Payable1 0732 5662 61952 07953 43753 40560 56952 738
Property Plant Equipment Gross Cost 30 50230 50230 50230 50230 50222 2738 229
Total Assets Less Current Liabilities71 20891 340185 764220 984269 825307 409346 053314 897
Amounts Owed By Group Undertakings   76 000133 000190 000247 000285 000
Bank Borrowings Overdrafts      15 43232 530
Total Additions Including From Business Combinations Property Plant Equipment       3 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, January 2023
Free Download (9 pages)

Company search

Advertisements