Profercy Limited LEAMINGTON SPA


Profercy started in year 1996 as Private Limited Company with registration number 03220009. The Profercy company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leamington Spa at Highdown House 11 Highdown Road. Postal code: CV31 1XT. Since Monday 15th July 2002 Profercy Limited is no longer carrying the name Decyfer (holdings).

Currently there are 2 directors in the the company, namely Christopher Y. and Susan Y.. In addition one secretary - Susan Y. - is with the firm. As of 15 May 2024, there was 1 ex director - Clive Y.. There were no ex secretaries.

Profercy Limited Address / Contact

Office Address Highdown House 11 Highdown Road
Office Address2 Sydenham
Town Leamington Spa
Post code CV31 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220009
Date of Incorporation Wed, 3rd Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Christopher Y.

Position: Director

Appointed: 07 January 2022

Susan Y.

Position: Director

Appointed: 01 July 2006

Susan Y.

Position: Secretary

Appointed: 03 July 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1996

Resigned: 03 July 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 03 July 1996

Resigned: 03 July 1996

Clive Y.

Position: Director

Appointed: 03 July 1996

Resigned: 04 September 2021

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Christopher Y. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clive Y., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher Y.

Notified on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Susan Y.

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

Clive Y.

Notified on 6 April 2016
Ceased on 4 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Decyfer (holdings) July 15, 2002
Nail Elegance December 15, 1997
The Hand Shop October 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth197 564204 889239 809190 903141 317       
Balance Sheet
Cash Bank In Hand263 779285 821415 872397 856377 268       
Cash Bank On Hand    377 268613 009739 935795 370935 0731 101 047783 1521 353 505
Current Assets375 995427 307502 049485 683438 884665 243793 721858 9561 071 4661 255 852961 1751 570 408
Debtors112 216141 48686 17787 82761 61652 23453 78663 586136 393154 805178 023216 903
Net Assets Liabilities    141 317294 844425 311483 986652 154787 863520 994826 583
Net Assets Liabilities Including Pension Asset Liability197 564204 889239 809190 903141 317       
Other Debtors          33 67467 153
Property Plant Equipment    12 27610 20210 36414 81810 6167 1749 833 
Tangible Fixed Assets10 83611 28911 4328 16112 276       
Reserves/Capital
Called Up Share Capital89 50289 50289 50289 50289 502       
Profit Loss Account Reserve108 062115 387150 307101 40151 815       
Shareholder Funds197 564204 889239 809190 903141 317       
Other
Amount Specific Advance Or Credit Directors    4 7294 340277744 76930 18176 
Amount Specific Advance Or Credit Made In Period Directors    372 883241 097402 636247 187259 458199 657204 616 
Amount Specific Advance Or Credit Repaid In Period Directors    368 154250 166398 500247 237214 612214 245234 873 
Accumulated Amortisation Impairment Intangible Assets         1 6563 8286 000
Accumulated Depreciation Impairment Property Plant Equipment    43 98946 06348 07952 04856 25060 21363 33139 537
Average Number Employees During Period    23344556
Creditors    307 631378 760376 945387 100427 911483 089455 248754 288
Creditors Due Within One Year233 967278 217318 000301 606307 631       
Fixed Assets57 16357 61657 7598 161    10 61616 37816 86511 777
Increase From Amortisation Charge For Year Intangible Assets         1 6562 1722 172
Increase From Depreciation Charge For Year Property Plant Equipment     2 0742 0163 9694 2023 9633 1182 099
Intangible Assets         9 2047 0324 860
Intangible Assets Gross Cost         10 86010 860 
Investments Fixed Assets46 32746 32746 327         
Net Current Assets Liabilities142 028149 090184 049184 077131 253286 483416 776471 856643 555772 763505 927816 120
Number Shares Allotted 89 50289 50289 50289 502       
Number Shares Issued Fully Paid      17 90017 90017 90017 90017 90017 900
Other Creditors          425 967612 690
Other Taxation Social Security Payable          29 281141 598
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    56 26556 26558 44366 86666 86667 38773 164 
Provisions For Liabilities Balance Sheet Subtotal    2 2121 8411 8292 6882 0171 2781 7981 314
Provisions For Liabilities Charges1 6271 8171 9991 3352 212       
Share Capital Allotted Called Up Paid89 50289 50289 50289 50289 502       
Tangible Fixed Assets Additions 3 4844 148 7 778       
Tangible Fixed Assets Cost Or Valuation40 85544 33948 48748 48756 265       
Tangible Fixed Assets Depreciation30 01933 05037 05540 32643 989       
Tangible Fixed Assets Depreciation Charged In Period 3 0314 0053 2713 663       
Total Additions Including From Business Combinations Property Plant Equipment      2 1788 423 5215 777 
Total Assets Less Current Liabilities199 191206 706241 808192 238143 529296 685427 140486 674654 171789 141522 792827 897
Trade Debtors Trade Receivables          144 349149 750
Advances Credits Directors 42 704  4 729       
Advances Credits Made In Period Directors 42 70442175 428        
Advances Credits Repaid In Period Directors  43 12575 428        
Nominal Value Shares Issued Specific Share Issue         1  
Total Additions Including From Business Combinations Intangible Assets         10 860  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements