Proform Racing Limited HALIFAX


Founded in 2000, Proform Racing, classified under reg no. 04068885 is an active company. Currently registered at 1-3 St. Annes Place HX1 5RB, Halifax the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Debra W. and Simon W.. In addition one secretary - Debra W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Proform Racing Limited Address / Contact

Office Address 1-3 St. Annes Place
Town Halifax
Post code HX1 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068885
Date of Incorporation Mon, 11th Sep 2000
Industry Other sports activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Debra W.

Position: Director

Appointed: 12 November 2006

Debra W.

Position: Secretary

Appointed: 12 November 2006

Simon W.

Position: Director

Appointed: 11 September 2000

Jo W.

Position: Director

Appointed: 07 March 2002

Resigned: 12 November 2006

Jo W.

Position: Secretary

Appointed: 07 March 2002

Resigned: 12 November 2006

Elaine W.

Position: Director

Appointed: 11 September 2000

Resigned: 07 March 2002

Elaine W.

Position: Secretary

Appointed: 11 September 2000

Resigned: 07 March 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Debra W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Debra W.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon W.

Notified on 11 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth166 150128 790        
Balance Sheet
Cash Bank On Hand   279 653313 989349 423302 580292 056259 698239 326
Current Assets162 829136 281160 543317 685419 253459 878402 813396 197360 148340 678
Debtors5 7474 579 38 032105 264110 455100 233104 141100 450101 352
Net Assets Liabilities 128 790196 461266 186    454 729416 181
Other Debtors    100 264100 455100 233104 141100 450101 352
Property Plant Equipment   28 60235 67147 34625 92119 05059 87975 848
Cash Bank In Hand157 082131 702        
Tangible Fixed Assets36 20621 551        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve166 148128 788        
Shareholder Funds166 150128 790        
Other
Accumulated Amortisation Impairment Intangible Assets     16 76058 490119 625160 402208 585
Accumulated Depreciation Impairment Property Plant Equipment   77 58595 393119 031112 794120 249139 703164 351
Additions Other Than Through Business Combinations Property Plant Equipment        60 28540 617
Average Number Employees During Period    222222
Corporation Tax Payable   55 21581 50060 00050 30056 35029 00029 175
Creditors 32 3423 68580 101130 86887 06662 87058 63846 97335 098
Dividends Paid On Shares     24 917    
Fixed Assets39 20624 85137 72828 60235 72147 346109 508141 502141 554154 340
Increase From Amortisation Charge For Year Intangible Assets      41 73061 13540 77748 183
Increase From Depreciation Charge For Year Property Plant Equipment    17 80823 63710 5237 45419 45424 648
Intangible Assets     24 91783 587122 45281 67578 492
Intangible Assets Gross Cost     41 677142 077242 077242 077287 077
Investments Fixed Assets3 0003 300  50     
Net Current Assets Liabilities126 944103 939158 733237 584288 385372 812339 943337 559313 175296 939
Other Creditors   8 71427 1327 3522 8572 2883 03735 098
Other Taxation Social Security Payable   16 17222 23619 7149 713 14 936 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 3621 875       
Property Plant Equipment Gross Cost   106 186131 064166 377138 715139 297199 582240 199
Total Additions Including From Business Combinations Intangible Assets         45 000
Total Additions Including From Business Combinations Property Plant Equipment    24 87835 31314 015583  
Total Assets Less Current Liabilities166 150128 790196 461266 186324 106420 158449 451479 061454 729451 279
Trade Debtors Trade Receivables   9 9995 00010 000    
Creditors Due Within One Year35 88532 342        
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 5 832        
Tangible Fixed Assets Cost Or Valuation83 89566 671        
Tangible Fixed Assets Depreciation47 68945 120        
Tangible Fixed Assets Depreciation Charged In Period 11 368        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 937        
Tangible Fixed Assets Disposals 23 056        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements