Pro Earth Ltd WORTHING


Pro Earth started in year 2013 as Private Limited Company with registration number 08460683. The Pro Earth company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR. Since Thursday 12th June 2014 Pro Earth Ltd is no longer carrying the name Windfall Energy.

The company has 2 directors, namely Alexandra A., Nicholas A.. Of them, Alexandra A., Nicholas A. have been with the company the longest, being appointed on 25 March 2013. As of 28 April 2024, there were 10 ex directors - David R., Matthew A. and others listed below. There were no ex secretaries.

Pro Earth Ltd Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08460683
Date of Incorporation Mon, 25th Mar 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Alexandra A.

Position: Director

Appointed: 25 March 2013

Nicholas A.

Position: Director

Appointed: 25 March 2013

David R.

Position: Director

Appointed: 20 September 2022

Resigned: 07 September 2023

Matthew A.

Position: Director

Appointed: 01 December 2020

Resigned: 12 May 2021

Thomas H.

Position: Director

Appointed: 01 December 2020

Resigned: 12 May 2021

David R.

Position: Director

Appointed: 01 December 2020

Resigned: 12 May 2021

David R.

Position: Director

Appointed: 07 August 2020

Resigned: 25 November 2020

Matthew A.

Position: Director

Appointed: 07 August 2020

Resigned: 25 November 2020

Peter W.

Position: Director

Appointed: 29 April 2020

Resigned: 28 May 2020

Matthew A.

Position: Director

Appointed: 22 April 2020

Resigned: 28 May 2020

David R.

Position: Director

Appointed: 14 April 2020

Resigned: 28 May 2020

Christopher M.

Position: Director

Appointed: 01 July 2014

Resigned: 08 January 2018

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Nicholas A. This PSC has 25-50% voting rights and has 25-50% shares.

Nicholas A.

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

Company previous names

Windfall Energy June 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22-63 924       
Balance Sheet
Current Assets 229 71725 90547 41884 17986 31177 07146 89874 737
Net Assets Liabilities  -63 924-108 070-161 041-158 011-108 629-146 175-143 750 
Debtors 24 190       
Net Assets Liabilities Including Pension Asset Liability22        
Stocks Inventory  25 527       
Tangible Fixed Assets  2 500       
Reserves/Capital
Called Up Share Capital 2100       
Profit Loss Account Reserve  -64 024       
Shareholder Funds22-63 924       
Other
Average Number Employees During Period   2222222
Creditors  93 586139 75027 57184511 23032 23024 87324 623
Fixed Assets  2 5005 5974 7584 8204 0979 7288 9627 877
Net Current Assets Liabilities 2-66 424-113 667-138 228-161 986-101 496-123 673-127 839 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   139 750186 605     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  178178959959    
Remaining Financial Commitments    38 000     
Total Assets Less Current Liabilities 2-63 924-108 070-133 470-157 166-97 399-113 945-118 877 
Creditors Due Within One Year  96 141       
Number Shares Allotted22100       
Par Value Share111       
Called Up Share Capital Not Paid Not Expressed As Current Asset22        
Share Capital Allotted Called Up Paid22100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
On Tuesday 26th March 2024 director's details were changed
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements