Prolon Uk Distribution Limited BASILDON


Founded in 2017, Prolon Uk Distribution, classified under reg no. 10583883 is an active company. Currently registered at The Pavilion SS13 1QB, Basildon the company has been in the business for seven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since May 22, 2017 Prolon Uk Distribution Limited is no longer carrying the name Minmar (2018).

The company has 2 directors, namely Harvey A., Jeremy R.. Of them, Harvey A., Jeremy R. have been with the company the longest, being appointed on 22 February 2024. 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 - Paul W. who worked with the the company until 4 February 2020.

Prolon Uk Distribution Limited Address / Contact

Office Address The Pavilion
Office Address2 Josselin Road
Town Basildon
Post code SS13 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10583883
Date of Incorporation Wed, 25th Jan 2017
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Harvey A.

Position: Director

Appointed: 22 February 2024

Jeremy R.

Position: Director

Appointed: 22 February 2024

Charles M.

Position: Director

Appointed: 10 January 2022

Resigned: 22 February 2024

Steve M.

Position: Director

Appointed: 15 May 2020

Resigned: 10 January 2022

Nicholas P.

Position: Director

Appointed: 04 February 2020

Resigned: 15 May 2020

Darren G.

Position: Director

Appointed: 04 February 2020

Resigned: 22 February 2024

Paul W.

Position: Director

Appointed: 25 January 2017

Resigned: 04 February 2020

Ronald S.

Position: Director

Appointed: 25 January 2017

Resigned: 04 February 2020

Paul W.

Position: Secretary

Appointed: 25 January 2017

Resigned: 04 February 2020

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Adonia Medical Group Limited from Basildon, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another one in the persons with significant control register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gay G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adonia Medical Group Limited

The Pavilion Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08237487
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick B.

Notified on 25 January 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Gay G.

Notified on 25 January 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Ronald S.

Notified on 25 January 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Minmar (2018) May 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand401 93392 429229 303  
Current Assets547 243317 827281 519252 664 
Debtors9 4446 0487 659252 664252 664
Other Debtors9 0397 1316 249  
Property Plant Equipment 429208  
Total Inventories135 866219 35044 557  
Other
Accrued Liabilities Deferred Income5 6005 60023 363  
Accumulated Amortisation Impairment Intangible Assets1 2513 1275 784  
Accumulated Depreciation Impairment Property Plant Equipment 39260  
Additions Other Than Through Business Combinations Property Plant Equipment 468   
Amounts Owed By Related Parties405 14 415252 664252 664
Amounts Owed To Group Undertakings473 554737   
Average Number Employees During Period 1122
Corporation Tax Payable9 908    
Creditors512 54723 21432 483  
Dividends Paid On Shares8 1286 252   
Fixed Assets8 1286 6813 804  
Increase From Amortisation Charge For Year Intangible Assets1 2511 8762 657  
Increase From Depreciation Charge For Year Property Plant Equipment 39221  
Intangible Assets8 1286 2523 596  
Intangible Assets Gross Cost9 3799 3799 379  
Issue Equity Instruments1 000    
Net Current Assets Liabilities34 696294 613249 036252 664252 664
Number Shares Issued Fully Paid1 000    
Other Creditors8 659 192  
Other Disposals Decrease In Amortisation Impairment Intangible Assets   5 784 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   260 
Other Disposals Intangible Assets   9 379 
Other Disposals Property Plant Equipment   468 
Other Taxation Social Security Payable 9785 145  
Par Value Share1    
Profit Loss41 824258 470   
Property Plant Equipment Gross Cost 468468  
Total Assets Less Current Liabilities42 824301 294252 840252 664 
Trade Creditors Trade Payables14 82615 8993 783  
Trade Debtors Trade Receivables -1 083-13 005  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 24, 2024
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements