PFAF (PROPERTIES) LIMITED
PFAF (PROPERTIES) LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
1 Fox Industrial Estate Holyoake Avenue Blackpool Lancashire FY2 0QX
Full company profile for PFAF (PROPERTIES) LIMITED (06611923), an active company based in Blackpool, United Kingdom. Incorporated 5 Jun 2008. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£346.00
Net Assets
£3.49M
Total Liabilities
£757.88k
Turnover
N/A
Employees
3
Debt Ratio
18%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Christopher Fox | Director | British | England | 5 Jun 2008 | Active |
| Alan Christopher Fox | Secretary | British | Unknown | 5 Jun 2008 | Active |
| Paul Robert Fox | Director | British | England | 5 Jun 2008 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Alan Christopher Fox
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Paul Robert Fox
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings on the east side of Red Marsh Drive, Thornton Cleveleys WYRE | Freehold | - | 2 May 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Nov 2025 | Officers | Change to director Mr Alan Christopher Fox on 30 Oct 2025 | |
| 4 Nov 2025 | Persons With Significant Control | Change to Mr Alan Christopher Fox as a person with significant control on 30 Oct 2025 | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 31 Jul 2025 | Confirmation Statement | Confirmation statement made on 31 Jul 2025 with no updates | |
| 19 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change to director Mr Alan Christopher Fox on 30 Oct 2025
Change to Mr Alan Christopher Fox as a person with significant control on 30 Oct 2025
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 31 Jul 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to director Mr Alan Christopher Fox on 30 Oct 2025
6 months ago on 4 Nov 2025
Change to Mr Alan Christopher Fox as a person with significant control on 30 Oct 2025
6 months ago on 4 Nov 2025
Annual accounts made up to 31 Mar 2025
7 months ago on 2 Oct 2025
Confirmation statement made on 31 Jul 2025 with no updates
9 months ago on 31 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 19 Feb 2025
