Pro-tech Auto Specialists Ltd BASINGSTOKE


Founded in 2010, Pro-tech Auto Specialists, classified under reg no. 07231689 is an active company. Currently registered at Unit 10 Basingstoke Business Centre RG22 4AU, Basingstoke the company has been in the business for 15 years. Its financial year was closed on Thu, 31st Jul and its latest financial statement was filed on Monday 31st July 2023.

Currently there are 2 directors in the the company, namely Mark B. and Paul B.. In addition one secretary - Mark B. - is with the firm. As of 6 July 2025, our data shows no information about any ex officers on these positions.

Pro-tech Auto Specialists Ltd Address / Contact

Office Address Unit 10 Basingstoke Business Centre
Office Address2 Winchester Road
Town Basingstoke
Post code RG22 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07231689
Date of Incorporation Thu, 22nd Apr 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 15 years old
Account next due date Wed, 30th Apr 2025 (67 days after)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Mark B.

Position: Secretary

Appointed: 20 March 2012

Mark B.

Position: Director

Appointed: 22 April 2010

Paul B.

Position: Director

Appointed: 22 April 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Paul B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Mark B. This PSC owns 25-50% shares. Moving on, there is Louise B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul B.

Notified on 7 April 2019
Nature of control: 25-50% shares

Mark B.

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

Louise B.

Notified on 6 April 2016
Ceased on 7 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand38 05444 82239 35762 49454 27244 33356 99753 498
Current Assets46 83353 77452 31371 18962 37458 40765 05168 451
Debtors7 9798 15212 1567 8957 30212 6746 65413 553
Net Assets Liabilities20 94227 43822 82515 5696 0959410 75519 516
Other Debtors4 1944 3698 9151 5094 1119 4924 5278 623
Property Plant Equipment2 9152 3871 4891 0157045283963 772
Total Inventories8008008008008001 4001 4001 400
Other
Accumulated Depreciation Impairment Property Plant Equipment21 7248 0798 9779 4519 0129 1889 3208 193
Additional Provisions Increase From New Provisions Recognised      -22 
Average Number Employees During Period22222222
Bank Borrowings Overdrafts   30 00030 00026 63420 8587 048
Creditors28 35828 26930 69456 44256 84958 74154 61451 881
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 578  675  1 437
Disposals Property Plant Equipment 14 578  750  1 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 72712 72712 7278 87517 75017 75017 75017 750
Increase From Depreciation Charge For Year Property Plant Equipment 933898474236176132310
Net Current Assets Liabilities18 47525 50521 61914 7475 525-33410 43716 570
Number Shares Issued Fully Paid 30303030303030
Other Creditors1 3001 3001 3251 3259 3138 4507 6326 844
Other Taxation Social Security Payable18 21619 42919 56618 17013 77814 08221 33325 307
Par Value Share 1111111
Property Plant Equipment Gross Cost24 63910 46610 46610 4669 7164 0009 71611 965
Provisions44845428319313410078826
Provisions For Liabilities Balance Sheet Subtotal44845428319313410078826
Total Additions Including From Business Combinations Property Plant Equipment 405     3 749
Total Assets Less Current Liabilities21 39027 89223 10815 7626 22919410 83320 342
Trade Creditors Trade Payables8 8427 5409 8036 9473 7589 5754 79112 682
Trade Debtors Trade Receivables3 7853 7833 2416 3863 1913 1822 1274 930

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Monday 30th September 2024 secretary's details were changed
filed on: 7th, February 2025
Free Download (1 page)

Company search

Advertisements