Pro-flex Packaging Europe Ltd STOCKTON ON TEES


Founded in 2007, Pro-flex Packaging Europe, classified under reg no. 06411377 is an active company. Currently registered at 49c Sadler Foster Way TS17 9JY, Stockton On Tees the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Robert S. and Andrew W.. In addition one secretary - Andrew W. - is with the company. As of 17 May 2024, there were 2 ex directors - Allan H., Colin G. and others listed below. There were no ex secretaries.

Pro-flex Packaging Europe Ltd Address / Contact

Office Address 49c Sadler Foster Way
Office Address2 Teesside Industrial Estate
Town Stockton On Tees
Post code TS17 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06411377
Date of Incorporation Mon, 29th Oct 2007
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Robert S.

Position: Director

Appointed: 15 August 2022

Andrew W.

Position: Secretary

Appointed: 29 October 2010

Andrew W.

Position: Director

Appointed: 29 October 2007

Allan H.

Position: Director

Appointed: 01 December 2008

Resigned: 14 February 2014

Rhk Business Advisers Llp

Position: Corporate Secretary

Appointed: 29 October 2007

Resigned: 29 October 2010

Colin G.

Position: Director

Appointed: 29 October 2007

Resigned: 13 July 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Allan L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Braid Group (Holdings) Limited that put Renfrew, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Braid Logistics (Uk) Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Allan L.

Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Braid Group (Holdings) Limited

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc299361
Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Braid Logistics (Uk) Limited

Riverside Braehead 4 Kings Inch Way, Renfrew, Renfrewshire, PA4 8YU, United Kingdom

Legal authority Scots Law
Legal form Limited Company
Country registered Not Specified/Other
Place registered Scotland
Registration number Sc048793
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand232 097437 222309 582486 545444 07917 72813 795 
Current Assets645 707862 937900 8761 052 202781 418371 93568 88154 748
Debtors214 504281 769423 374376 661337 339354 20755 08654 748
Net Assets Liabilities468 455629 448762 837889 236730 584   
Other Debtors44 21810 93312 49910 471 46 45748 
Property Plant Equipment85 11774 40463 43548 589    
Total Inventories199 106143 946167 920188 996    
Other
Accumulated Depreciation Impairment Property Plant Equipment125 562148 124167 416181 884    
Amounts Owed By Related Parties   339 932337 339305 03855 03854 748
Amounts Owed To Group Undertakings166 858158 48316 25275 233    
Average Number Employees During Period1414141413   
Corporation Tax Payable   30 57013 120   
Corporation Tax Recoverable     2 712  
Creditors20 000293 394191 296203 72550 83452 9126 400 
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 66433 10731 85822 274    
Increase From Depreciation Charge For Year Property Plant Equipment 22 56223 30122 99221 680   
Net Current Assets Liabilities419 816569 543709 580848 477730 584319 02362 48154 748
Other Creditors20 00029 83210 63410 62712 1136 5006 400 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    203 564   
Other Disposals Property Plant Equipment    238 993   
Other Taxation Social Security Payable12 17252 90944 23748 41516 72046 412  
Property Plant Equipment Gross Cost210 679222 528230 851230 473    
Provisions For Liabilities Balance Sheet Subtotal14 12812 58710 1787 830    
Total Additions Including From Business Combinations Property Plant Equipment 11 84913 3709 2908 520   
Total Assets Less Current Liabilities504 933643 947773 015897 066730 584   
Trade Creditors Trade Payables31 78850 747120 17369 4508 881   
Trade Debtors Trade Receivables 15461 63226 258    
Accrued Liabilities Not Expressed Within Creditors Subtotal2 3501 912      
Amounts Owed By Group Undertakings1 991 27 621     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 0098 524    
Disposals Property Plant Equipment  5 0479 668    
Other Remaining Borrowings20 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements