Profloor Limited WARFIELD


Profloor started in year 2003 as Private Limited Company with registration number 04995315. The Profloor company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warfield at Huntercombe Forest Road. Postal code: RG42 6AE. Since February 8, 2006 Profloor Limited is no longer carrying the name Pro-floor.

At present there are 2 directors in the the company, namely Deborah P. and Richard P.. In addition one secretary - Deborah P. - is with the firm. As of 1 May 2024, there was 1 ex director - Robert F.. There were no ex secretaries.

Profloor Limited Address / Contact

Office Address Huntercombe Forest Road
Office Address2 Newell Green
Town Warfield
Post code RG42 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04995315
Date of Incorporation Mon, 15th Dec 2003
Industry Floor and wall covering
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Deborah P.

Position: Director

Appointed: 01 August 2007

Deborah P.

Position: Secretary

Appointed: 16 December 2003

Richard P.

Position: Director

Appointed: 16 December 2003

Robert F.

Position: Director

Appointed: 12 April 2010

Resigned: 05 April 2013

Ashok B.

Position: Nominee Secretary

Appointed: 15 December 2003

Resigned: 15 December 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 15 December 2003

Resigned: 15 December 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Richard P. The abovementioned PSC and has 75,01-100% shares.

Richard P.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Pro-floor February 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth223 364226 265273 455219 050      
Balance Sheet
Current Assets393 738467 163418 964302 654427 038555 806388 424456 700329 064183 375
Net Assets Liabilities   219 050220 673244 393142 55677 23778 365121 193
Cash Bank In Hand73 70862 442267 269102 601      
Debtors50 45320 85019 45567 245      
Net Assets Liabilities Including Pension Asset Liability223 364226 260273 455219 050      
Stocks Inventory269 577383 871132 240132 808      
Tangible Fixed Assets35 59126 039        
Reserves/Capital
Called Up Share Capital95959595      
Profit Loss Account Reserve223 269226 165273 360218 955      
Shareholder Funds223 364226 265273 455219 050      
Other
Average Number Employees During Period     55333
Creditors   126 251233 757324 763254 655383 219285 72285 848
Fixed Assets35 59126 03960 62442 64727 39213 5508 7873 75635 02323 666
Net Current Assets Liabilities187 773200 226212 831176 403193 281231 043133 76973 48143 34297 527
Total Assets Less Current Liabilities223 364226 265273 455219 050220 673244 393142 55677 23778 367121 193
Creditors Due Within One Year205 965266 937206 133126 251      
Number Shares Allotted   95      
Par Value Share   1      
Share Capital Allotted Called Up Paid  9595      
Tangible Fixed Assets Additions 8 162        
Tangible Fixed Assets Cost Or Valuation172 946181 108        
Tangible Fixed Assets Depreciation137 355155 069        
Tangible Fixed Assets Depreciation Charged In Period 17 714        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search

Advertisements