Pronovias Uk Limited HARROW


Pronovias Uk started in year 2006 as Private Limited Company with registration number 05701950. The Pronovias Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Harrow at 1st Floor, Healthaid House. Postal code: HA1 1UD.

There is a single director in the company at the moment - Marc G., appointed on 1 September 2023. In addition, a secretary was appointed - Lucilla T., appointed on 2 October 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pronovias Uk Limited Address / Contact

Office Address 1st Floor, Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05701950
Date of Incorporation Wed, 8th Feb 2006
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Marc G.

Position: Director

Appointed: 01 September 2023

Lucilla T.

Position: Secretary

Appointed: 02 October 2017

Gianni S.

Position: Director

Appointed: 13 May 2023

Resigned: 01 September 2023

Amandine O.

Position: Director

Appointed: 05 March 2018

Resigned: 13 May 2023

Sergio G.

Position: Director

Appointed: 11 January 2017

Resigned: 15 December 2017

Andres S.

Position: Director

Appointed: 01 October 2014

Resigned: 02 March 2018

Manuel E.

Position: Director

Appointed: 21 November 2013

Resigned: 30 September 2014

Juan D.

Position: Director

Appointed: 09 November 2012

Resigned: 21 November 2013

Gloria C.

Position: Secretary

Appointed: 09 November 2012

Resigned: 02 October 2017

Gloria C.

Position: Director

Appointed: 30 January 2009

Resigned: 09 November 2012

Juan D.

Position: Secretary

Appointed: 16 October 2006

Resigned: 09 November 2012

Marta G.

Position: Secretary

Appointed: 29 August 2006

Resigned: 16 October 2006

Alberto P.

Position: Director

Appointed: 08 February 2006

Resigned: 02 October 2017

Fernando C.

Position: Director

Appointed: 08 February 2006

Resigned: 30 January 2009

Juan R.

Position: Director

Appointed: 08 February 2006

Resigned: 16 May 2006

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 08 February 2006

Resigned: 29 August 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Mermaid Bidco Limited from One Angel Court, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alberto P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alberto P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mermaid Bidco Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14704917
Notified on 5 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alberto P.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alberto P.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82 694142 266127 863
Current Assets11 114 88816 350 38113 004 408
Debtors10 069 18715 428 17912 067 302
Other Debtors125 000125 0003 313
Property Plant Equipment709 931580 1771 625 683
Total Inventories963 007779 936809 243
Other
Accrued Liabilities Deferred Income72 494762 2711 521 031
Accumulated Depreciation Impairment Property Plant Equipment695 863805 609134 543
Amounts Owed By Group Undertakings9 896 69511 367 1979 541 642
Amounts Owed To Group Undertakings1 382 2444 107 241754 275
Average Number Employees During Period232626
Creditors2 556 2506 384 0004 038 507
Disposals Decrease In Depreciation Impairment Property Plant Equipment  813 239
Disposals Property Plant Equipment  822 782
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -518 643
Increase From Depreciation Charge For Year Property Plant Equipment 109 746142 173
Net Current Assets Liabilities8 558 6389 966 3818 965 901
Other Creditors1 048 4131 197 6921 204 847
Other Taxation Social Security Payable13 20919 52020 504
Prepayments Accrued Income7 3012 676 8751 261 767
Property Plant Equipment Gross Cost1 405 7941 385 7861 760 226
Total Additions Including From Business Combinations Property Plant Equipment 518 6431 197 222
Total Assets Less Current Liabilities9 268 56910 546 55810 591 584
Trade Creditors Trade Payables7 45789 595189 910
Trade Debtors Trade Receivables40 1911 259 1071 260 580

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 1st, August 2023
Free Download (11 pages)

Company search

Advertisements