ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P.T.F.E. Parts Limited

P.T.F.E. Parts Limited is an active company incorporated on 24 April 2001 with the registered office located in Cambridge, Cambridgeshire. P.T.F.E. Parts Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04204166
Private limited company
Age
24 years
Incorporated 24 April 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
7 Quy Court Colliers Lane
Stow-Cum-Quy
Cambridge
CB25 9AU
England
Address changed on 17 Jun 2022 (3 years ago)
Previous address was C/O Chater Allan Beech House 4a Newmarket Road Cambridge CB5 8DT
Telephone
01353659719
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Mar 1946
Director • PSC • British • Lives in England • Born in Dec 1963
Director • Secretary • British • Lives in UK • Born in Feb 1942
Mrs Pam Daphne Fuller
PSC • British • Lives in England • Born in Feb 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£371.73K
Decreased by £71.15K (-16%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£915.78K
Decreased by £50.05K (-5%)
Total Liabilities
-£243.95K
Decreased by £13.83K (-5%)
Net Assets
£671.83K
Decreased by £36.22K (-5%)
Debt Ratio (%)
27%
Decreased by 0.05% (-0%)
Latest Activity
Pam Daphne Fuller (PSC) Resigned
7 Days Ago on 29 Oct 2025
Nigel Jan Fuller (PSC) Resigned
7 Days Ago on 29 Oct 2025
Michael Charles Barker (PSC) Resigned
7 Days Ago on 29 Oct 2025
Joyce Lean Lunsford (PSC) Appointed
7 Days Ago on 29 Oct 2025
Gregory Alan Molter (PSC) Appointed
7 Days Ago on 29 Oct 2025
Pamela Daphne Fuller Resigned
7 Days Ago on 29 Oct 2025
Pamela Daphne Fuller Resigned
7 Days Ago on 29 Oct 2025
Nigel Jan Fuller Resigned
7 Days Ago on 29 Oct 2025
Michael Charles Barker Resigned
7 Days Ago on 29 Oct 2025
Ms Joyce Lean Lunsford Appointed
7 Days Ago on 29 Oct 2025
Get Credit Report
Discover P.T.F.E. Parts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gregory Alan Molter as a director on 29 October 2025
Submitted on 5 Nov 2025
Appointment of Ms Joyce Lean Lunsford as a director on 29 October 2025
Submitted on 5 Nov 2025
Notification of Joyce Lean Lunsford as a person with significant control on 29 October 2025
Submitted on 5 Nov 2025
Cessation of Michael Charles Barker as a person with significant control on 29 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Michael Charles Barker as a director on 29 October 2025
Submitted on 5 Nov 2025
Notification of Gregory Alan Molter as a person with significant control on 29 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Jason Alan Elder as a director on 29 October 2025
Submitted on 5 Nov 2025
Cessation of Nigel Jan Fuller as a person with significant control on 29 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Nigel Jan Fuller as a director on 29 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Pamela Daphne Fuller as a director on 29 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year