Pro Corporate Limited BRISTOL


Pro Corporate started in year 1995 as Private Limited Company with registration number 03096522. The Pro Corporate company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bristol at 8 Kings Road. Postal code: BS8 4AB. Since 2007/09/20 Pro Corporate Limited is no longer carrying the name Onesys.

The firm has 3 directors, namely Shampa M., Jeremy M. and Phillip M.. Of them, Phillip M. has been with the company the longest, being appointed on 1 May 2006 and Shampa M. has been with the company for the least time - from 7 December 2023. As of 28 April 2024, there were 4 ex directors - Justin P., Jon R. and others listed below. There were no ex secretaries.

Pro Corporate Limited Address / Contact

Office Address 8 Kings Road
Office Address2 Clifton
Town Bristol
Post code BS8 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096522
Date of Incorporation Wed, 30th Aug 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Shampa M.

Position: Director

Appointed: 07 December 2023

Jeremy M.

Position: Director

Appointed: 27 June 2007

Phillip M.

Position: Director

Appointed: 01 May 2006

Justin P.

Position: Director

Appointed: 02 July 2007

Resigned: 01 September 2014

Jon R.

Position: Director

Appointed: 27 June 2007

Resigned: 16 November 2012

Shampa M.

Position: Director

Appointed: 27 June 2007

Resigned: 01 October 2021

Professional Formations Ltd

Position: Director

Appointed: 30 August 1995

Resigned: 12 June 2006

Abc Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 August 1995

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Phillip M. The abovementioned PSC and has 50,01-75% shares.

Phillip M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Onesys September 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 342-1 520       
Balance Sheet
Cash Bank On Hand 103 01496 681100 716105 1194 91914 0181 515374
Current Assets840 325835 276625 417634 538642 258538 054   
Debtors95212 1638 63613 72117 03913 0356 3604 000 
Net Assets Liabilities -1 5182 45317 05312 87216 563 -6 649-17 842
Other Debtors 191 3527 94913 72215 284429   
Property Plant Equipment    453302151  
Cash Bank In Hand840 230103 013       
Net Assets Liabilities Including Pension Asset Liability7 342-1 520       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve6 342-2 520       
Shareholder Funds7 342-1 520       
Other
Accrued Liabilities    15 600600   
Accumulated Depreciation Impairment Property Plant Equipment 55 34155 34155 34155 49355 644   
Additions Other Than Through Business Combinations Property Plant Equipment    605    
Amounts Owed To Related Parties 1 668  252 036166 397   
Average Number Employees During Period 54333332
Comprehensive Income Expense -8 8623 97133 9623 693    
Creditors 836 796622 964617 484629 839521 794488 475447 264314 739
Dividends Paid   -19 362-7 874    
Financial Assets  520 100520 100520 100520 100   
Increase From Depreciation Charge For Year Property Plant Equipment    152151   
Net Current Assets Liabilities   17 05312 41916 2619 004-6 6492 158
Number Shares Issued Fully Paid    1 0001 000   
Other Creditors 822 773613 343616 194371 171351 853   
Par Value Share 1   1111
Prepayments    15 28410 851   
Profit Loss -8 8623 97133 9623 693    
Property Plant Equipment Gross Cost 55 34155 34155 34155 94655 946   
Taxation Social Security Payable 10 4255 3504545 2832 005   
Trade Creditors Trade Payables 1 9304 2718362 060938   
Trade Debtors Trade Receivables 20 812687 1 7551 755   
Director Remuneration    43 80040 800   
Current Asset Investments 520 100   520 100477 100435 100316 523
Number Shares Allotted1 0001 000    1 0001 0001 000
Total Assets Less Current Liabilities     16 5629 155-6 6492 158
Creditors Due Within One Year832 983836 796       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements