Proglide Group Limited HENLEY-IN-ARDEN


Proglide Group started in year 2015 as Private Limited Company with registration number 09488131. The Proglide Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Henley-in-arden at Chapel Gate Farm Chapel Lane. Postal code: B95 5RT. Since Wednesday 3rd February 2021 Proglide Group Limited is no longer carrying the name Pachinko.

The company has 2 directors, namely Amy P., James P.. Of them, James P. has been with the company the longest, being appointed on 13 March 2015 and Amy P. has been with the company for the least time - from 29 April 2022. As of 15 May 2024, there was 1 ex director - Charles S.. There were no ex secretaries.

Proglide Group Limited Address / Contact

Office Address Chapel Gate Farm Chapel Lane
Office Address2 Ullenhall
Town Henley-in-arden
Post code B95 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09488131
Date of Incorporation Fri, 13th Mar 2015
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Amy P.

Position: Director

Appointed: 29 April 2022

James P.

Position: Director

Appointed: 13 March 2015

Charles S.

Position: Director

Appointed: 13 March 2015

Resigned: 23 March 2021

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Amy P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charles S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Amy P.

Notified on 14 October 2022
Nature of control: 25-50% voting rights
25-50% shares

James P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles S.

Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: 25-50% shares

Charles S.

Notified on 4 June 2018
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

James P.

Notified on 4 June 2018
Ceased on 14 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Pachinko February 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22      
Balance Sheet
Current Assets  267187 63391 58475 395411 852
Net Assets Liabilities 22-774123 58071 66259 381122 511
Cash Bank On Hand 22     
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1507801 1981 000 
Average Number Employees During Period     112
Creditors   69163 27318 72429 508348 912
Fixed Assets      12 499116 879
Net Current Assets Liabilities  2-624124 36072 86047 88264 258
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 9951 318
Total Assets Less Current Liabilities  2-624124 36072 86060 381181 137
Number Shares Allotted222     
Par Value Share111     
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 13th March 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search