You are here: bizstats.co.uk > a-z index > F list > FT list

Ftv Proclad International Limited CHESTERFIELD


Ftv Proclad International started in year 1975 as Private Limited Company with registration number 01213179. The Ftv Proclad International company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Chesterfield at Ftv Proclad International Limited. Postal code: S41 0EX. Since 2008-01-10 Ftv Proclad International Limited is no longer carrying the name Proclad International.

The company has 3 directors, namely Mark P., James W. and Yaseen M.. Of them, Yaseen M. has been with the company the longest, being appointed on 20 December 2004 and Mark P. has been with the company for the least time - from 24 April 2020. 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.

This company operates within the KY6 2RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1005940 . It is located at 13 Faraday Road, Southfield Industrial Estate, Glenrothes with a total of 3 cars.

Ftv Proclad International Limited Address / Contact

Office Address Ftv Proclad International Limited
Office Address2 Spital Lane
Town Chesterfield
Post code S41 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213179
Date of Incorporation Tue, 20th May 1975
Industry Treatment and coating of metals
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Mark P.

Position: Director

Appointed: 24 April 2020

James W.

Position: Director

Appointed: 03 December 2018

Yaseen M.

Position: Director

Appointed: 20 December 2004

Stephen H.

Position: Secretary

Resigned: 22 February 1993

Derek S.

Position: Director

Appointed: 02 July 2018

Resigned: 31 May 2019

Alessandro R.

Position: Director

Appointed: 02 July 2018

Resigned: 02 July 2018

Alessandro R.

Position: Director

Appointed: 02 July 2018

Resigned: 26 January 2021

James B.

Position: Director

Appointed: 27 November 2017

Resigned: 30 November 2018

John C.

Position: Director

Appointed: 01 June 2016

Resigned: 28 April 2017

Keith C.

Position: Director

Appointed: 06 April 2015

Resigned: 06 April 2016

Colin M.

Position: Director

Appointed: 01 March 2012

Resigned: 29 September 2014

Mark P.

Position: Director

Appointed: 11 August 2011

Resigned: 03 December 2018

David A.

Position: Director

Appointed: 01 April 2011

Resigned: 06 April 2012

John G.

Position: Director

Appointed: 09 June 2006

Resigned: 31 March 2011

Raymond I.

Position: Director

Appointed: 01 June 2005

Resigned: 31 July 2006

Gurdial D.

Position: Director

Appointed: 22 April 2005

Resigned: 26 April 2006

Tracey G.

Position: Secretary

Appointed: 22 April 2005

Resigned: 12 June 2008

Duncan M.

Position: Director

Appointed: 08 September 2004

Resigned: 30 September 2014

Alan R.

Position: Secretary

Appointed: 31 March 2004

Resigned: 22 April 2005

William N.

Position: Director

Appointed: 03 December 2002

Resigned: 01 April 2005

Steven B.

Position: Director

Appointed: 22 January 2002

Resigned: 14 April 2006

Catherine G.

Position: Director

Appointed: 17 January 2000

Resigned: 25 January 2002

Stephen W.

Position: Director

Appointed: 14 December 1999

Resigned: 31 March 2004

Tracy M.

Position: Secretary

Appointed: 12 November 1999

Resigned: 31 March 2004

David N.

Position: Director

Appointed: 12 June 1996

Resigned: 31 December 2009

Alexander S.

Position: Director

Appointed: 30 April 1994

Resigned: 02 November 1995

Stephen W.

Position: Secretary

Appointed: 28 February 1994

Resigned: 12 November 1999

Mark A.

Position: Secretary

Appointed: 22 February 1993

Resigned: 28 February 1994

Donald V.

Position: Director

Appointed: 01 October 1992

Resigned: 30 June 1995

Campbell I.

Position: Director

Appointed: 24 July 1992

Resigned: 08 August 1994

Duncan M.

Position: Director

Appointed: 24 July 1992

Resigned: 13 September 2004

Robert J.

Position: Director

Appointed: 24 July 1992

Resigned: 18 February 1994

Alan R.

Position: Director

Appointed: 24 July 1992

Resigned: 08 January 2016

Steven M.

Position: Director

Appointed: 24 July 1992

Resigned: 08 September 1994

Stephen H.

Position: Director

Appointed: 24 July 1992

Resigned: 10 March 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Scotar Group Limited from Glenrothes, Scotland. The abovementioned PSC is categorised as "a private 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.

Scotar Group Limited

Viewfield Road, Glenrothes Viewfield, Glenrothes, KY6 2RD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc693782
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Proclad International January 10, 2008
Bi Marine & Offshore January 3, 2002
Bromsgrove Marine & Offshore July 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets7 762 8466 567 36317 193 341
Total Inventories800 7721 709 8801 735 219
Other
Audit Fees Expenses15 59119 580 
Accrued Liabilities290 231486 7199 289 259
Accrued Liabilities Deferred Income163 616245 989 
Accumulated Depreciation Impairment Property Plant Equipment52 6987 014 9947 382 419
Additions Other Than Through Business Combinations Property Plant Equipment 131 057199 457
Administrative Expenses1 123 640660 563673 079
Amounts Owed By Other Related Parties Other Than Directors2 108 7112 511 9911 863 937
Average Number Employees During Period111113109
Bank Borrowings Overdrafts1 660 0613 558 912797 756
Cash Cash Equivalents51 0234 31653 146
Cost Sales10 005 0079 601 4018 489 362
Creditors14 739 04214 263 27425 772 186
Deferred Tax Assets -298 207-355 345
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit502 646  
Deferred Tax Expense Credit From Write-down Or Reversal Write-down Deferred Tax Asset  3 655 105
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -3 496 900
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences  -57 138
Deferred Tax Liabilities 298 207 
Depreciation Expense Property Plant Equipment492 580544 307371 709
Distribution Costs668 778574 061324 791
Finished Goods-1 236 016-625 474-365 698
Fixed Assets3 336 4762 923 2262 808 112
Gain Loss On Disposals Property Plant Equipment-680875 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -9 670-25 703
Government Grant Income47 515159 040 
Gross Profit Loss-359 797-135 699168 543
Increase From Depreciation Charge For Year Property Plant Equipment 544 307371 709
Investment Property Cost Model Gross30 00030 000 
Investment Property Including Right-of-use Assets30 00030 00030 000
Net Current Assets Liabilities-6 976 196-7 695 911-8 578 845
Operating Profit Loss-1 667 073-2 046 155-659 052
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 4904 284
Other Disposals Property Plant Equipment 18 4904 284
Other Interest Expense88 704100 999142 021
Other Operating Income Format1552 579464 309170 275
Other Provisions Balance Sheet Subtotal 1 140 141956 557
Pension Other Post-employment Benefit Costs Other Pension Costs155 512181 561178 113
Prepayments131 400129 345178 060
Profit Loss-1 782 471-2 168 982-754 972
Profit Loss On Ordinary Activities Before Tax-1 782 471-2 168 982-812 110
Property Plant Equipment Gross Cost9 497 4469 610 0139 805 186
Property Plant Equipment Including Right-of-use Assets3 008 2692 595 0191 976 102
Raw Materials262 477112 733933 429
Social Security Costs435 796463 413459 772
Staff Costs Employee Benefits Expense4 880 2245 032 2214 586 530
Tax Expense Credit Applicable Tax Rate-338 669-412 107-154 301
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-95 962-58 001-25 755
Tax Increase Decrease From Effect Capital Allowances Depreciation 24 17736 890
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings  -51 683
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-12 299-34 354-15 068
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -57 138
Total Assets Less Current Liabilities-3 639 720-4 772 685-5 770 733
Trade Creditors Trade Payables11 157 8729 106 00423 588 338
Trade Debtors Trade Receivables4 670 6611 973 25512 902 229
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -834 073
Turnover Revenue9 645 2109 465 7028 657 905
Wages Salaries4 288 9164 387 2473 948 645
Work In Progress1 774 3112 222 6211 167 488
Company Contributions To Money Purchase Plans Directors3 31715 90119 072
Director Remuneration75 45771 11265 206
Director Remuneration Benefits Including Payments To Third Parties78 77487 01384 278

Transport Operator Data

13 Faraday Road
Address Southfield Industrial Estate
City Glenrothes
Post code KY6 2RU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (31 pages)

Company search

Advertisements