Proground Limited WINDLESHAM


Proground started in year 2004 as Private Limited Company with registration number 05099183. The Proground company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Windlesham at Nursery Court. Postal code: GU20 6LQ. Since December 19, 2007 Proground Limited is no longer carrying the name A J Green Landscape & Horticultural Contractors.

The company has 2 directors, namely Daniel R., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 1 November 2016 and Daniel R. has been with the company for the least time - from 24 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rebecca G. who worked with the the company until 1 November 2016.

This company operates within the TN8 6SL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1136209 . It is located at Unit P, Gaywood Farm, Edenbridge with a total of 3 cars.

Proground Limited Address / Contact

Office Address Nursery Court
Office Address2 London Road
Town Windlesham
Post code GU20 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05099183
Date of Incorporation Thu, 8th Apr 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Daniel R.

Position: Director

Appointed: 24 October 2022

Peter F.

Position: Director

Appointed: 01 November 2016

Simon T.

Position: Director

Appointed: 18 April 2019

Resigned: 24 October 2022

Paul B.

Position: Director

Appointed: 01 November 2016

Resigned: 31 August 2019

Alison E.

Position: Director

Appointed: 01 November 2016

Resigned: 21 May 2019

Rebecca G.

Position: Director

Appointed: 01 April 2008

Resigned: 01 November 2016

Adam G.

Position: Director

Appointed: 08 April 2004

Resigned: 01 November 2016

Rebecca G.

Position: Secretary

Appointed: 08 April 2004

Resigned: 01 November 2016

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Nurture Landscapes Holdings Limited from Windlesham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nurture Landscapes Holdings Limited

Nursery Court London Road, Windlesham, GU20 6LQ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 06505231
Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A J Green Landscape & Horticultural Contractors December 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth101 583102 33470 25384 71797 745     
Balance Sheet
Cash Bank In Hand524112 913164176     
Current Assets130 603201 508139 371109 294151 29169 25369 25369 25369 25369 253
Debtors130 551201 467126 458109 130151 115     
Net Assets Liabilities Including Pension Asset Liability101 583102 33470 25384 71797 745     
Tangible Fixed Assets105 68489 611128 995201 407255 043     
Net Assets Liabilities     30 60830 60830 60830 60830 608
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve101 483102 23470 15384 61797 645     
Shareholder Funds101 583102 33470 25384 71797 745     
Other
Creditors Due After One Year8 18512 24036 70863 90783 280     
Creditors Due Within One Year126 519176 545161 405162 077225 309     
Net Current Assets Liabilities4 08424 963-22 034-52 783-74 01830 60830 60830 60830 60830 608
Number Shares Allotted 100100100100     
Par Value Share 1111     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 29 00397 667116 275143 909     
Tangible Fixed Assets Cost Or Valuation409 403438 406495 897612 172566 833     
Tangible Fixed Assets Depreciation303 719348 795366 902410 765311 790     
Tangible Fixed Assets Depreciation Charged In Period 45 07654 01343 86367 995     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  35 906 166 970     
Tangible Fixed Assets Disposals  40 176 189 248     
Total Assets Less Current Liabilities109 768114 574106 961148 624181 02530 60830 60830 60830 60830 608
Advances Credits Directors15 44557 09843 667 47 952     
Advances Credits Made In Period Directors15 445151 653135 569       
Advances Credits Repaid In Period Directors5 973110 000149 00043 667      
Creditors     38 64538 64538 64538 64538 645

Transport Operator Data

Unit P
Address Gaywood Farm , Hole Lane
City Edenbridge
Post code TN8 6SL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements