Proactive Uk Limited HEMEL HEMPSTEAD


Founded in 1998, Proactive Uk, classified under reg no. 03647770 is an active company. Currently registered at Unit 1 Eastman Way HP2 7DU, Hemel Hempstead the company has been in the business for twenty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Nicholas M., Dale M. and Kevin E.. Of them, Dale M., Kevin E. have been with the company the longest, being appointed on 30 January 2013 and Nicholas M. has been with the company for the least time - from 2 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen H. who worked with the the company until 2 March 2023.

Proactive Uk Limited Address / Contact

Office Address Unit 1 Eastman Way
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647770
Date of Incorporation Fri, 9th Oct 1998
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Nicholas M.

Position: Director

Appointed: 02 March 2023

Dale M.

Position: Director

Appointed: 30 January 2013

Kevin E.

Position: Director

Appointed: 30 January 2013

Neil H.

Position: Director

Appointed: 12 July 1999

Resigned: 02 March 2023

Maureen H.

Position: Secretary

Appointed: 14 October 1998

Resigned: 02 March 2023

Torquil B.

Position: Director

Appointed: 14 October 1998

Resigned: 06 August 1999

Maureen H.

Position: Director

Appointed: 14 October 1998

Resigned: 02 March 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 14 October 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 October 1998

Resigned: 14 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 14 October 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Proactive Central Limited from Hemel Hempstead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Eastman Commercial Properties Limited that put Hemel Hempstead, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neil H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Proactive Central Limited

37 Marlowes, Hemel Hempstead, HP1 1LD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14405235
Notified on 26 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eastman Commercial Properties Limited

37 Marlowes, Hemel Hempstead, HP1 1LD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14545047
Notified on 26 January 2023
Ceased on 26 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil H.

Notified on 9 October 2016
Ceased on 26 January 2023
Nature of control: 25-50% shares

Maureen H.

Notified on 9 October 2016
Ceased on 26 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312011-11-012012-10-312013-10-312014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth185 110 228 588323 548423 648485 445537 004      
Balance Sheet
Cash Bank On Hand       61 97158 876605 562698 870680 333342 579
Current Assets785 593 666 147749 603980 8521 096 4311 904 3012 137 2133 594 4993 004 0044 074 0795 263 4884 317 675
Debtors199 730 247 097258 877336 584410 899910 087918 5182 067 266693 632931 1031 472 6831 731 247
Net Assets Liabilities       707 178994 1071 408 1262 459 0833 066 8002 771 558
Other Debtors       88 137222 232519 270295 786118 324147 579
Property Plant Equipment       740 962708 702674 243670 032640 83436 652
Total Inventories       1 156 7241 468 3571 704 8102 444 1063 110 472 
Cash Bank In Hand1 440 47 18938336939 28167 884      
Net Assets Liabilities Including Pension Asset Liability  228 588323 548423 648485 445537 004      
Stocks Inventory584 423 371 861490 343596 142646 251926 330      
Tangible Fixed Assets100 868100 86871 173492 636506 783494 352475 482      
Reserves/Capital
Called Up Share Capital100 100100100100100      
Profit Loss Account Reserve185 010 228 488323 448423 548485 345536 904      
Shareholder Funds185 110 228 588323 548423 648485 445537 004      
Other
Accumulated Depreciation Impairment Property Plant Equipment       294 744338 950383 489428 144477 005329 218
Amounts Owed By Related Parties            626 000
Amounts Owed To Group Undertakings            143 789
Average Number Employees During Period       343737373743
Bank Borrowings Overdrafts       481 068446 051430 2753 8621197 666
Comprehensive Income Expense       210 726411 928    
Corporation Tax Payable       58 364105 904113 371273 816156 00887 933
Creditors       1 689 7392 876 886430 2752 264 8502 818 8821 573 606
Depreciation Rate Used For Property Plant Equipment        50    
Dividends Paid       123 000125 000    
Fixed Assets       740 962708 702    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       8 6286 2309 5243 9753 9753 975
Income Expense Recognised Directly In Equity       -123 000-125 000    
Increase From Depreciation Charge For Year Property Plant Equipment        44 20644 53944 65548 86121 672
Net Current Assets Liabilities98 443 166 929133 253248 787270 932312 455447 474717 6141 181 1261 809 2292 444 6062 744 069
Other Creditors       13 863128 43327 10936 93195 46072 240
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            169 459
Other Disposals Property Plant Equipment           1 580761 457
Other Taxation Social Security Payable       184 134191 87566 862400 169395 059134 714
Pension Other Post-employment Benefit Costs Other Pension Costs       20 04424 600    
Profit Loss       210 726411 928    
Property Plant Equipment Gross Cost       1 035 7061 047 6521 057 7321 098 1761 117 839365 870
Provisions For Liabilities Balance Sheet Subtotal       21 62621 62616 96820 17818 6409 163
Social Security Costs       119 029125 460    
Staff Costs Employee Benefits Expense       1 287 2291 332 373    
Total Additions Including From Business Combinations Property Plant Equipment         10 08040 44421 2439 488
Total Assets Less Current Liabilities199 311 238 102625 889755 570765 284787 9371 188 4361 426 3161 855 3692 479 2613 085 4402 780 721
Trade Creditors Trade Payables       952 3102 008 8411 578 9381 550 0722 172 2361 127 264
Trade Debtors Trade Receivables       830 3811 845 034174 362635 3171 354 359957 668
Wages Salaries       1 148 1561 182 313    
Advances Credits Directors        1 327    
Advances Credits Made In Period Directors       91     
Bank Borrowings   274 291300 384249 332221 618      
Creditors Due After One Year   274 291300 384249 332221 618      
Creditors Due Within One Year687 150 499 218616 350732 065825 4991 591 846      
Net Assets Liability Excluding Pension Asset Liability185 110 228 588          
Number Shares Allotted  100100100100100      
Provisions For Liabilities Charges14 201 9 51428 05031 53830 50729 315      
Share Capital Allotted Called Up Paid100 100100100100100      
Tangible Fixed Assets Additions  7 305482 49263 426        
Tangible Fixed Assets Cost Or Valuation 272 996231 354654 836700 636714 822743 832      
Tangible Fixed Assets Depreciation 172 128160 181162 200193 853220 470268 350      
Tangible Fixed Assets Depreciation Charged In Period  34 14333 27347 934        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  46 09031 25416 281        
Tangible Fixed Assets Disposals  48 94759 01017 626        
Value Shares Allotted  11111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 9th, May 2023
Free Download (11 pages)

Company search

Advertisements