Pro-draught Services Limited IBSTOCK


Founded in 2003, Pro-draught Services, classified under reg no. 04701268 is an active company. Currently registered at 261 Melbourne Road LE67 6NS, Ibstock the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Dawn P. and Stefan P.. In addition one secretary - Dawn P. - is with the company. At the moment there is 1 former director listed by the firm - Dawn P., who left the firm on 16 March 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Pro-draught Services Limited Address / Contact

Office Address 261 Melbourne Road
Town Ibstock
Post code LE67 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701268
Date of Incorporation Tue, 18th Mar 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Dawn P.

Position: Director

Appointed: 13 May 2013

Dawn P.

Position: Secretary

Appointed: 13 May 2013

Stefan P.

Position: Director

Appointed: 19 March 2003

Gareth P.

Position: Secretary

Appointed: 16 March 2011

Resigned: 13 May 2013

Dawn P.

Position: Director

Appointed: 19 March 2003

Resigned: 16 March 2011

Dawn P.

Position: Secretary

Appointed: 19 March 2003

Resigned: 16 March 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 19 March 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 19 March 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Stefan P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dawn P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stefan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawn P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 29891 764       
Balance Sheet
Cash Bank On Hand 107 429121 007146 36478 00192 05296 88092 888104 511
Current Assets223 350184 856282 912254 766112 519127 325156 267111 515102 568
Debtors121 46477 12766 902107 90231 31835 07359 18718 427-1 943
Net Assets Liabilities 91 76479 01295 20054 15863 54476 31668 74052 348
Other Debtors 1748 2752 1895 835    
Property Plant Equipment 7 8156 2625 9614 5483 4742 65615 851574
Total Inventories 30095 0035003 200200200200 
Cash Bank In Hand101 586107 429       
Net Assets Liabilities Including Pension Asset Liability78 29891 764       
Stocks Inventory300300       
Tangible Fixed Assets10 4207 815       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve78 19891 664       
Shareholder Funds78 29891 764       
Other
Version Production Software     2 0202 0212 0222 023
Accrued Liabilities 575575575650650650650650
Accumulated Depreciation Impairment Property Plant Equipment 14 64616 69918 55419 96721 04121 85914 89610 003
Additions Other Than Through Business Combinations Property Plant Equipment  5001 554   20 170 
Average Number Employees During Period 22222222
Creditors 99 534209 065164 51662 14566 67782 10358 62650 794
Deferred Tax Liabilities6301 3731 0971 011764    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 743-276-86-247    
Increase From Depreciation Charge For Year Property Plant Equipment  2 0531 8551 4131 0748185 230149
Loans From Directors 23 95428 25836 78128 81128 79231 23524 58930 436
Net Current Assets Liabilities68 50885 32273 84790 25050 37460 64874 16452 88951 774
Nominal Value Allotted Share Capital 100100100100100100100100
Number Shares Allotted 100100100100100100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 1935 042
Other Disposals Property Plant Equipment       13 93820 170
Par Value Share 11111111
Prepayments Accrued Income  1 408   505050
Property Plant Equipment Gross Cost 22 46122 96124 51524 51524 51524 51530 74710 577
Raw Materials Consumables 300300500200200   
Recoverable Value-added Tax       2 144284
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 3731 0971 011764578504  
Taxation Social Security Payable 26 0213 0887 427-4 6095 3093 751-1 2814
Total Assets Less Current Liabilities78 92893 13780 10996 21154 92264 12276 82068 740 
Trade Creditors Trade Payables 48 984177 144119 73337 29331 92645 18334 66819 704
Trade Debtors Trade Receivables 76 95357 219105 71325 48335 07359 13716 233-2 277
Value-added Tax Payable      1 284  
Work In Progress  94 703 3 000    
Creditors Due Within One Year154 84299 534       
Fixed Assets10 4207 815       
Provisions For Liabilities Charges6301 373       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation22 46122 461       
Tangible Fixed Assets Depreciation12 04114 646       
Tangible Fixed Assets Depreciation Charged In Period 2 605       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements