ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PF 2024 Limited

PF 2024 Limited is a in administration company incorporated on 7 February 2020 with the registered office located in Brighton, East Sussex. PF 2024 Limited was registered 5 years ago.
Status
In Administration
In administration since 1 year 1 month ago
Company No
12450728
Private limited company
Age
5 years
Incorporated 7 February 2020
Size
Large
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 204 days
Dated 18 June 2024 (1 year 7 months ago)
Next confirmation dated 18 June 2025
Was due on 2 July 2025 (6 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 387 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year ago)
Contact
Address
Suite 3 Avery House
69 North Street
Brighton
BN41 1DH
Address changed on 15 Jan 2026 (7 days ago)
Previous address was Suite 3, Regency House 91 Western Road Brighton BN1 2NW
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1979
Director • British • Lives in England • Born in May 1962
Director • British • Lives in Scotland • Born in Aug 1975
Customade Group Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SWPF Group Limited
Paul Mark Conacher, William James Gold, and 1 more are mutual people.
Active
Stevenswood Trade Counters Limited
Paul Mark Conacher, William James Gold, and 1 more are mutual people.
Active
Polyframe Products Limited
Paul Mark Conacher and Philip Walker are mutual people.
Active
Walker Interim And Consultancy Ltd
Philip Walker is a mutual person.
Active
Customade Limited
Paul Mark Conacher, William James Gold, and 1 more are mutual people.
In Administration
Virtuoso Doors Limited
Paul Mark Conacher, William James Gold, and 1 more are mutual people.
In Administration
Custombus Limited
Paul Mark Conacher and William James Gold are mutual people.
Liquidation
Customade Group Services Limited
Paul Mark Conacher and William James Gold are mutual people.
In Administration
Brands
Polyframe
Polyframe is a trade-only independent fabricator providing PVCu window and door solutions using REHAU and Eurocell PVCu profiles.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£85K
Decreased by £190K (-69%)
Turnover
£28.06M
Increased by £928K (+3%)
Employees
251
Increased by 37 (+17%)
Total Assets
£7.36M
Decreased by £1.32M (-15%)
Total Liabilities
-£5.01M
Decreased by £2.3M (-31%)
Net Assets
£2.34M
Increased by £978K (+72%)
Debt Ratio (%)
68%
Decreased by 16.12% (-19%)
Latest Activity
Registered Address Changed
7 Days Ago on 15 Jan 2026
Administration Period Extended
1 Month Ago on 23 Dec 2025
Registered Address Changed
1 Year 1 Month Ago on 23 Dec 2024
Administrator Appointed
1 Year 1 Month Ago on 23 Dec 2024
Dawn Rogers Resigned
1 Year 1 Month Ago on 18 Dec 2024
Alexander Bart De Haas Resigned
1 Year 1 Month Ago on 13 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jun 2024
New Charge Registered
1 Year 9 Months Ago on 8 Apr 2024
Full Accounts Submitted
2 Years 3 Months Ago on 17 Oct 2023
Get Credit Report
Discover PF 2024 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 20 Jan 2026
Registered office address changed from Suite 3, Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 15 January 2026
Submitted on 15 Jan 2026
Notice of extension of period of Administration
Submitted on 23 Dec 2025
Administrator's progress report
Submitted on 14 Jul 2025
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 12 Feb 2025
Change of name notice
Submitted on 14 Jan 2025
Certificate of change of name
Submitted on 14 Jan 2025
Notice of deemed approval of proposals
Submitted on 13 Jan 2025
Termination of appointment of Dawn Rogers as a secretary on 18 December 2024
Submitted on 10 Jan 2025
Statement of administrator's proposal
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year