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

Pnf Builders Merchant Limited ELLAND


Founded in 2012, Pnf Builders Merchant, classified under reg no. 08112773 is an active company. Currently registered at Pnf Builders Merchant HX5 0AQ, Elland the company has been in the business for 12 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. James N., appointed on 20 June 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frances B. who worked with the the company until 2 July 2012.

Pnf Builders Merchant Limited Address / Contact

Office Address Pnf Builders Merchant
Office Address2 Burley Street
Town Elland
Post code HX5 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08112773
Date of Incorporation Wed, 20th Jun 2012
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

James N.

Position: Director

Appointed: 20 June 2012

Keith F.

Position: Director

Appointed: 18 January 2013

Resigned: 11 August 2014

Frances B.

Position: Secretary

Appointed: 20 June 2012

Resigned: 02 July 2012

Michael F.

Position: Director

Appointed: 20 June 2012

Resigned: 11 August 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is James N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James N.

Notified on 6 April 2016
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 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 96512 04325 52535 79434 73811 128 
Current Assets242 509209 343269 699399 426346 927265 100163 385
Debtors73 94454 42397 936239 070175 607130 120 
Net Assets Liabilities20 63015 28424 23653 33915 77712 178-56 991
Other Debtors11 2617 44264 778155 72396 75886 262 
Property Plant Equipment53 07890 87068 73159 22631 81325 280 
Total Inventories148 600142 877146 238124 562136 582123 852 
Other
Accumulated Depreciation Impairment Property Plant Equipment79 446121 829154 368184 838212 49139 859 
Average Number Employees During Period6675655
Bank Borrowings Overdrafts42 80227 97621 13180 00062 90944 009 
Corporation Tax Payable4 905 31 52534 335   
Creditors267 318232 062284 43380 00062 90944 00923 110
Depreciation Rate Used For Property Plant Equipment 151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 563 179 540 
Disposals Property Plant Equipment   10 000 179 540 
Fixed Assets53 07890 87068 73159 226 25 28021 329
Increase From Depreciation Charge For Year Property Plant Equipment 42 38332 53936 03327 6536 908 
Net Current Assets Liabilities-24 809-22 719-14 73485 16152 75035 710-55 210
Other Creditors50 52844 47942 52246 98649 89841 546 
Other Taxation Social Security Payable8 6053 16822 46062 63264 03659 411 
Property Plant Equipment Gross Cost132 524212 699223 099244 064244 30465 139 
Provisions For Liabilities Balance Sheet Subtotal2 97310 61612 86111 0485 8774 803 
Total Additions Including From Business Combinations Property Plant Equipment   30 965240375 
Total Assets Less Current Liabilities28 26968 15153 997144 38784 56360 990-33 881
Trade Creditors Trade Payables160 478156 439166 795187 747163 152109 534 
Trade Debtors Trade Receivables62 68346 98133 15847 17442 67615 264 
Advances Credits Directors1 34443435 649146 303   
Advances Credits Made In Period Directors8 906910120 083    
Advances Credits Repaid In Period Directors  84 000    
Amount Specific Advance Or Credit Directors  35 649146 30387 98278 29525 562
Amount Specific Advance Or Credit Made In Period Directors   110 65410 72160 823 
Amount Specific Advance Or Credit Repaid In Period Directors    47 60070 51052 733
Finance Lease Liabilities Present Value Total   16 900   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 19th, April 2023
Free Download (3 pages)

Company search

Advertisements