Pro-store Limited BARNSLEY


Pro-store started in year 1987 as Private Limited Company with registration number 02120288. The Pro-store company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Barnsley at Unit 3 Shawfield Road. Postal code: S71 3HS.

The firm has 2 directors, namely Richard H., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 11 August 2022 and Richard H. has been with the company for the least time - from 1 April 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pro-store Limited Address / Contact

Office Address Unit 3 Shawfield Road
Office Address2 Carlton Industrial Estate
Town Barnsley
Post code S71 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120288
Date of Incorporation Tue, 7th Apr 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Richard H.

Position: Director

Appointed: 01 April 2024

Neil S.

Position: Director

Appointed: 11 August 2022

Allan R.

Position: Director

Resigned: 07 July 2017

Stuart O.

Position: Director

Appointed: 01 January 2023

Resigned: 01 April 2024

Jeroen V.

Position: Director

Appointed: 02 March 2021

Resigned: 09 February 2023

Tim L.

Position: Director

Appointed: 02 March 2021

Resigned: 09 February 2023

Gregory R.

Position: Director

Appointed: 01 September 2020

Resigned: 02 March 2021

Amy S.

Position: Secretary

Appointed: 07 July 2017

Resigned: 02 March 2021

Simon L.

Position: Director

Appointed: 07 July 2017

Resigned: 02 March 2021

Dawn S.

Position: Director

Appointed: 07 July 2017

Resigned: 02 March 2021

Jennifer C.

Position: Director

Appointed: 07 July 2017

Resigned: 02 March 2021

Philip M.

Position: Director

Appointed: 07 July 2017

Resigned: 02 March 2021

Scott M.

Position: Director

Appointed: 07 July 2017

Resigned: 02 March 2021

John R.

Position: Director

Appointed: 01 April 2001

Resigned: 07 July 2017

Keith G.

Position: Secretary

Appointed: 06 January 1998

Resigned: 31 March 2001

Keith G.

Position: Director

Appointed: 06 January 1998

Resigned: 31 March 2001

John R.

Position: Secretary

Appointed: 30 June 1991

Resigned: 10 November 1998

Mustafa A.

Position: Director

Appointed: 30 June 1991

Resigned: 30 June 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is The Rack Group Ltd from Barnsley, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John R. This PSC owns 50,01-75% shares. The third one is Allan R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

The Rack Group Ltd

3 Unit 3 Shawfield Road, Carlton Ind Estate, Barnsley, S71 3HS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 01617900
Notified on 7 July 2017
Nature of control: 75,01-100% shares

John R.

Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 50,01-75% shares

Allan R.

Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312020-08-312021-03-31
Net Worth368 450360 610411 474462 190341 375    
Balance Sheet
Cash Bank On Hand     188 265280 846667 345119 139
Current Assets557 161521 405624 223650 129441 057424 190489 2301 106 931433 855
Debtors317 067191 988160 956283 274139 824174 918183 055326 647249 638
Net Assets Liabilities     312 173349 821763 199147 449
Other Debtors      237200765
Property Plant Equipment     32 14610 66367013 993
Total Inventories     61 00725 329112 93965 078
Cash Bank In Hand77 29369 594143 717251 455188 256    
Net Assets Liabilities Including Pension Asset Liability368 450360 610411 474462 190341 375    
Stocks Inventory162 801259 823319 550115 400112 977    
Tangible Fixed Assets91545 34321 05548 70841 673    
Reserves/Capital
Called Up Share Capital37 00037 00037 00037 00037 000    
Profit Loss Account Reserve331 450323 610374 474425 190304 375    
Shareholder Funds368 450360 610411 474462 190341 375    
Other
Accrued Liabilities Deferred Income     7 19827 02716 17016 226
Accumulated Depreciation Impairment Property Plant Equipment      52 023 17 519
Accumulated Depreciation Not Including Impairment Property Plant Equipment       14 957 
Additions Other Than Through Business Combinations Property Plant Equipment        15 885
Amounts Owed To Group Undertakings       114 443125 370
Average Number Employees During Period       22
Corporation Tax Payable     10 58836 02048 02270 223
Creditors     140 149148 282344 402300 399
Deferred Tax Asset Debtors        270
Depreciation Rate Used For Property Plant Equipment        33
Fixed Assets1 91646 34422 05649 70942 67433 14710 66367013 993
Increase From Depreciation Charge For Year Property Plant Equipment      5 707 2 562
Net Current Assets Liabilities366 534314 266391 260420 232305 359284 041340 948762 529133 456
Nominal Value Allotted Share Capital       200200
Number Shares Issued Fully Paid       2 0002 000
Deferred Tax Liabilities     5 0151 790  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -20 329  
Disposals Property Plant Equipment      -37 021  
Dividends Paid On Shares     64 00093 931  
Increase Decrease In Depreciation Impairment Property Plant Equipment      1 070  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -3 225  
Investments     1 001-1 001  
Investments Fixed Assets  1 0011 0011 0011 001   
Investments In Subsidiaries     1 001-1 001  
Loans From Directors     -33   
Other Taxation Social Security Payable     25 16321 534  
Prepayments Accrued Income     28 32325 7642 30440 892
Property Plant Equipment Gross Cost      62 68615 62731 512
Raw Materials Consumables     50 30725 329  
Taxation Including Deferred Taxation Balance Sheet Subtotal     -5 015-1 790  
Total Additions Including From Business Combinations Property Plant Equipment      916  
Total Assets Less Current Liabilities368 450360 610413 316469 941348 033317 188351 611763 199147 449
Trade Creditors Trade Payables     97 23363 701151 59261 051
Trade Debtors Trade Receivables     146 595157 054324 143207 711
Work In Progress     10 700   
Other Creditors       5863 935
Par Value Share   00   0
Taxation Social Security Payable       13 58923 594
Creditors Due Within One Year Total Current Liabilities190 627207 139       
Tangible Fixed Assets Additions 45 118 34 4236 060    
Tangible Fixed Assets Cost Or Valuation33 83078 94856 13790 56096 620    
Tangible Fixed Assets Depreciation32 91533 60535 08241 85254 947    
Tangible Fixed Assets Depreciation Charge For Period 690       
Total Investments Fixed Assets1 0011 001       
Creditors Due Within One Year  232 963229 897135 698    
Number Shares Allotted   370 0002 000    
Provisions For Liabilities Charges  1 8427 7516 658    
Share Capital Allotted Called Up Paid  37 00037 000200    
Tangible Fixed Assets Depreciation Charged In Period   6 77013 095    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, April 2023
Free Download (49 pages)

Company search

Advertisements