Pro-door Limited GLOUCESTER


Pro-door started in year 1999 as Private Limited Company with registration number 03801177. The Pro-door company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Gloucester at Epsilon House The Square, Gloucester Business Park. Postal code: GL3 4AD.

At the moment there are 2 directors in the the company, namely Linda J. and Paul J.. In addition one secretary - Linda J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sandra E. who worked with the the company until 1 November 2001.

Pro-door Limited Address / Contact

Office Address Epsilon House The Square, Gloucester Business Park
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801177
Date of Incorporation Tue, 6th Jul 1999
Industry Other building completion and finishing
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Linda J.

Position: Director

Appointed: 12 November 2007

Paul J.

Position: Director

Appointed: 30 January 2006

Linda J.

Position: Secretary

Appointed: 01 November 2001

David H.

Position: Director

Appointed: 01 November 2001

Resigned: 31 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 06 July 1999

Sandra E.

Position: Secretary

Appointed: 06 July 1999

Resigned: 01 November 2001

Geoffrey E.

Position: Director

Appointed: 06 July 1999

Resigned: 12 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Linda J. This PSC and has 25-50% shares. The second one in the PSC register is Paul J. This PSC owns 25-50% shares.

Linda J.

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

Paul J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand580 800763 734890 643978 1501 206 5471 200 6721 361 1191 246 501
Current Assets895 760968 4101 131 1171 270 3821 554 8041 439 7191 569 9821 419 139
Debtors289 741179 062212 676265 773332 906223 019185 380157 447
Net Assets Liabilities640 963748 473867 3471 018 8421 130 2831 037 5561 122 0931 127 800
Other Debtors5 3534 4686 8845 9748 822131 99633 21317 094
Property Plant Equipment7 7237 06216 83912 06525 47921 08615 07523 965
Total Inventories25 21925 61427 79826 45915 35116 02823 483 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 19910 50817 32126 63337 14349 06459 53169 179
Additions Other Than Through Business Combinations Property Plant Equipment  21 6584 53826 4417 5284 45618 538
Average Number Employees During Period   1918191415
Corporation Tax Payable77 40072 91070 568100 93471 34023 81545 16430 028
Creditors261 166225 806277 532261 383445 144419 409459 621309 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 86042 303107 98681 45063 19874 498
Increase From Depreciation Charge For Year Property Plant Equipment 5 53210 9319 31212 94811 92110 4679 648
Key Management Personnel Compensation Total  119 570121 118    
Net Current Assets Liabilities634 594742 604853 5851 008 9991 109 6601 020 3101 110 3611 109 448
Number Shares Issued Fully Paid 100100     
Other Creditors30 82634 47216 98423 779189 125185 245204 189160 009
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 2234 118 2 438   
Other Disposals Property Plant Equipment 7 2235 068 2 517   
Other Taxation Social Security Payable57 62051 72748 22776 03585 34759 63567 42763 876
Par Value Share 11     
Property Plant Equipment Gross Cost19 92217 57034 16038 69862 62270 15074 60693 144
Provisions For Liabilities Balance Sheet Subtotal1 3541 1933 0772 2224 8563 8403 3435 613
Total Additions Including From Business Combinations Property Plant Equipment 4 871      
Total Assets Less Current Liabilities642 317749 666870 4241 021 0641 135 1391 041 3961 125 4361 133 413
Trade Creditors Trade Payables95 32066 697141 75360 63599 332150 714142 84155 778
Trade Debtors Trade Receivables284 388174 594205 792259 799324 08491 023152 167140 353

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
Free Download (11 pages)

Company search