Prolink Services Limited ILFORD


Prolink Services started in year 2002 as Private Limited Company with registration number 04517361. The Prolink Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ilford at 555-557 Cranbrook Road. Postal code: IG2 6HE.

The company has one director. Fazal I., appointed on 14 September 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fazal I. who worked with the the company until 14 September 2020.

Prolink Services Limited Address / Contact

Office Address 555-557 Cranbrook Road
Town Ilford
Post code IG2 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517361
Date of Incorporation Thu, 22nd Aug 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Fazal I.

Position: Director

Appointed: 14 September 2020

Ghulam A.

Position: Director

Appointed: 28 September 2020

Resigned: 18 August 2023

Ghulam A.

Position: Director

Appointed: 28 August 2002

Resigned: 14 September 2020

Fazal I.

Position: Secretary

Appointed: 28 August 2002

Resigned: 14 September 2020

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2002

Resigned: 27 August 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 22 August 2002

Resigned: 27 August 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Ghulam A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fazal I. This PSC owns 25-50% shares and has 25-50% voting rights.

Ghulam A.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Fazal I.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth15 53120 95029 00342 20443 418      
Balance Sheet
Cash Bank On Hand       1 7472 8301 796332
Current Assets227 040235 292243 284245 311249 316327 080356 281386 334410 245415 715414 825
Debtors  38 00029 731      574
Net Assets Liabilities    43 41838 51632 94425 77819 29216 5466 790
Total Inventories       384 586407 415413 919 
Cash Bank In Hand25 03133 2833 27513 5712 307      
Net Assets Liabilities Including Pension Asset Liability15 53122 16629 004        
Stocks Inventory202 009202 009202 009202 009247 009      
Tangible Fixed Assets3224181410      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve15 52922 16429 00242 20243 416      
Shareholder Funds15 53120 95029 00342 20443 418      
Other
Accumulated Depreciation Impairment Property Plant Equipment       560560560 
Average Number Employees During Period      22222
Bank Borrowings Overdrafts       199 819199 819199 819199 819
Creditors    199 819199 819199 819199 819199 819199 819199 819
Fixed Assets322418 1075    
Net Current Assets Liabilities215 318221 961228 805242 009243 227238 328232 758225 596219 111216 365206 609
Other Creditors       160 737191 134199 350208 216
Property Plant Equipment Gross Cost       560560560 
Total Assets Less Current Liabilities215 350221 985228 822242 023243 237238 335232 763225 597   
Creditors Due After One Year199 819199 819199 819199 819199 819      
Creditors Due Within One Year11 72214 54714 4793 3026 089      
Number Shares Allotted  222      
Par Value Share  111      
Share Capital Allotted Called Up Paid 2222      
Tangible Fixed Assets Cost Or Valuation560560560        
Tangible Fixed Assets Depreciation528536542        
Tangible Fixed Assets Depreciation Charged In Period 86        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements