Prohance Limited TONBRIDGE


Prohance started in year 2000 as Private Limited Company with registration number 04073786. The Prohance company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Tonbridge at Cuckoo Cottage. Postal code: TN11 0AG. Since 2006-06-09 Prohance Limited is no longer carrying the name Prestige Signs.

At the moment there are 2 directors in the the company, namely Gerald O. and Stella O.. In addition 2 active secretaries, Gerald O. and Kenneth C. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gerald O. who worked with the the company until 22 April 2002.

Prohance Limited Address / Contact

Office Address Cuckoo Cottage
Office Address2 Cuckoo Lane
Town Tonbridge
Post code TN11 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073786
Date of Incorporation Wed, 13th Sep 2000
Industry Management consultancy activities other than financial management
Industry Manufacture of other food products n.e.c.
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Gerald O.

Position: Director

Appointed: 16 June 2006

Gerald O.

Position: Secretary

Appointed: 16 June 2006

Kenneth C.

Position: Secretary

Appointed: 22 April 2002

Stella O.

Position: Director

Appointed: 13 September 2000

Nneka O.

Position: Director

Appointed: 06 April 2007

Resigned: 02 January 2014

Nennia O.

Position: Director

Appointed: 06 April 2007

Resigned: 12 November 2011

Kenneth C.

Position: Director

Appointed: 20 July 2004

Resigned: 06 September 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2000

Resigned: 13 September 2000

Gerald O.

Position: Director

Appointed: 13 September 2000

Resigned: 22 April 2002

Gerald O.

Position: Secretary

Appointed: 13 September 2000

Resigned: 22 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 13 September 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Gerald O. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stella O. This PSC owns 25-50% shares.

Gerald O.

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

Stella O.

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

Company previous names

Prestige Signs June 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-48 356-71 745-86 399       
Balance Sheet
Cash Bank On Hand  1253941 8592913511 035481325
Current Assets9548575127092 3777388761 482928898
Debtors39224287115318247325247247373
Net Assets Liabilities  -86 399-119 387-122 952-137 786-164 645-175 754-182 946-185 574
Other Debtors   115162     
Property Plant Equipment  2222176118602
Total Inventories  300200200200200200200200
Cash Bank In Hand62418125       
Net Assets Liabilities Including Pension Asset Liability-48 356-71 745-86 399       
Stocks Inventory500400300       
Tangible Fixed Assets222       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-49 356-72 745-87 399       
Shareholder Funds-48 356-71 745-86 399       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 9696 9696 9696 9697 0277 0857 1437 201
Additions Other Than Through Business Combinations Property Plant Equipment      232   
Average Number Employees During Period   22222  
Creditors  86 913120 098125 331138 526165 697177 354183 934186 474
Fixed Assets2222      
Increase From Depreciation Charge For Year Property Plant Equipment      58585858
Net Current Assets Liabilities-48 358-71 747-86 401-119 389-122 954-137 788-164 821-175 872-183 006-185 576
Other Creditors   100 997106 230119 539146 735158 157160 010165 700
Property Plant Equipment Gross Cost  6 9716 9716 9716 9717 2037 2037 2037 203
Taxation Social Security Payable   73737333737373
Total Assets Less Current Liabilities-48 356-71 745-86 399-119 387      
Trade Creditors Trade Payables   19 02819 02818 91418 92919 12423 85120 701
Trade Debtors Trade Receivables    156247325247247373
Creditors Due Within One Year49 31272 80786 913       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation6 9716 9716 971       
Tangible Fixed Assets Depreciation6 9696 9696 969       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements