Pro-elec Limited ASHFORD


Pro-elec started in year 1992 as Private Limited Company with registration number 02712878. The Pro-elec company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ashford at 5th Floor Ashford Commercial Quarter. Postal code: TN23 1FB.

There is a single director in the company at the moment - Paul B., appointed on 7 May 1992. In addition, a secretary was appointed - Ricky P., appointed on 28 April 2021. Currenlty, the company lists one former director, whose name is Gaynor B. and who left the the company on 30 April 2013. In addition, there is one former secretary - Paul B. who worked with the the company until 30 April 2013.

Pro-elec Limited Address / Contact

Office Address 5th Floor Ashford Commercial Quarter
Office Address2 1 Dover Place
Town Ashford
Post code TN23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712878
Date of Incorporation Thu, 7th May 1992
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Ricky P.

Position: Secretary

Appointed: 28 April 2021

Paul B.

Position: Director

Appointed: 07 May 1992

Servesmart Limited

Position: Corporate Secretary

Appointed: 30 April 2013

Resigned: 28 April 2021

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 May 1992

Paul B.

Position: Secretary

Appointed: 07 May 1992

Resigned: 30 April 2013

Gaynor B.

Position: Director

Appointed: 07 May 1992

Resigned: 30 April 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Paul B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth617 188635 140736 339844 687       
Balance Sheet
Cash Bank On Hand   333 935309 259481 744322 738435 536625 767402 205524 274
Current Assets703 018746 812907 4051 047 5311 274 2221 254 1721 047 089766 6091 015 124775 2451 047 262
Debtors369 974541 794733 829712 796964 063771 028722 851330 373388 657372 340521 338
Other Debtors   712 796964 063684 967722 851313 188388 657372 340500 971
Property Plant Equipment   111 676108 791116 650111 991109 440105 438101 85199 103
Total Inventories   8009001 4001 500700700700 
Cash Bank In Hand331 844204 418172 876333 935       
Stocks Inventory1 200600700800       
Tangible Fixed Assets119 328116 714113 584111 676       
Reserves/Capital
Called Up Share Capital250250250250       
Profit Loss Account Reserve616 688634 640735 839844 187       
Shareholder Funds617 188635 140736 339844 687       
Other
Accumulated Depreciation Impairment Property Plant Equipment   53 86256 74763 03567 69472 14476 14679 73382 481
Average Number Employees During Period   1316141012121213
Bank Borrowings Overdrafts   7 1332 536      
Corporation Tax Payable   78 50066 00059 795     
Creditors   314 520386 081275 114247 460105 792272 044173 798356 900
Increase From Depreciation Charge For Year Property Plant Equipment    2 8856 2884 6594 4504 0023 5872 748
Net Current Assets Liabilities521 816533 512628 662733 011888 141979 058799 629660 817743 080601 447690 362
Nominal Value Allotted Share Capital      250250   
Number Shares Issued Fully Paid    250250250250250250250
Other Creditors   60 98691 58174 40756 62558 38371 50053 33685 614
Other Taxation Social Security Payable   22 59727 58781 7078 87310 36180 04817 81477 490
Par Value Share 11111  111
Property Plant Equipment Gross Cost   165 538165 538179 685179 685181 584181 584181 584 
Total Additions Including From Business Combinations Property Plant Equipment     14 147 1 899   
Total Assets Less Current Liabilities641 144650 226742 246844 687996 9321 095 708911 620770 257848 518703 298789 465
Trade Creditors Trade Payables   145 304200 913119 000181 96237 048120 496102 648193 796
Trade Debtors Trade Receivables     86 061 17 185  20 367
Creditors Due After One Year23 95615 0865 907        
Creditors Due Within One Year181 202213 300278 743314 520       
Net Assets Liability Excluding Pension Asset Liability  736 339844 687       
Number Shares Allotted 250250250       
Other Reserves250250250250       
Share Capital Allotted Called Up Paid250250250250       
Tangible Fixed Assets Additions   1 940       
Tangible Fixed Assets Cost Or Valuation  174 742165 538       
Tangible Fixed Assets Depreciation 58 02861 15853 862       
Tangible Fixed Assets Depreciation Charged In Period  3 1303 054       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 350       
Tangible Fixed Assets Disposals   11 144       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 1st, February 2023
Free Download (9 pages)

Company search

Advertisements