Problade Limited FAKENHAM


Problade started in year 2014 as Private Limited Company with registration number 08976283. The Problade company has been functioning successfully for ten years now and its status is active. The firm's office is based in Fakenham at 10 Oak Street. Postal code: NR21 9DY.

The company has 2 directors, namely Claire F., David F.. Of them, Claire F., David F. have been with the company the longest, being appointed on 27 November 2019. As of 25 April 2024, there were 4 ex directors - Aldo I., Giuseppe I. and others listed below. There were no ex secretaries.

Problade Limited Address / Contact

Office Address 10 Oak Street
Town Fakenham
Post code NR21 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08976283
Date of Incorporation Thu, 3rd Apr 2014
Industry Repair of personal and household goods n.e.c.
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Claire F.

Position: Director

Appointed: 27 November 2019

David F.

Position: Director

Appointed: 27 November 2019

Aldo I.

Position: Director

Appointed: 03 April 2014

Resigned: 06 December 2019

Giuseppe I.

Position: Director

Appointed: 03 April 2014

Resigned: 06 December 2019

Katy I.

Position: Director

Appointed: 03 April 2014

Resigned: 06 December 2019

Simone I.

Position: Director

Appointed: 03 April 2014

Resigned: 06 December 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we identified, there is Claire F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Giuseppe I., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire F.

Notified on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David F.

Notified on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Giuseppe I.

Notified on 28 March 2019
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katy I.

Notified on 28 March 2019
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simone I.

Notified on 28 March 2019
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aldo I.

Notified on 28 March 2019
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  12 29512 82428 0428 8719 97610 4801 638
Current Assets7 59015 85017 66418 20333 95914 45717 56918 1755 638
Debtors590366369379917586593695 
Net Assets Liabilities 16 20917 89518 5299 7473791 4372 696-3 632
Other Debtors  169179700522593640 
Property Plant Equipment  7 2078 5603 7858 7566 9528 217 
Total Inventories  5 0005 0005 0005 0007 0007 0004 000
Cash Bank In Hand2 00010 484       
Intangible Fixed Assets7 6675 667       
Net Assets Liabilities Including Pension Asset Liability6 39214 623       
Stocks Inventory5 0005 000       
Tangible Fixed Assets9 8157 929       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6 29214 523       
Other
Accumulated Amortisation Impairment Intangible Assets  6 3338 33310 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment  9 09011 59311 53512 76214 74216 722 
Additions Other Than Through Business Combinations Property Plant Equipment   3 856 6 198176  
Amortisation Rate Used For Intangible Assets   20202020  
Average Number Employees During Period  4443222
Corporation Tax Payable  3 0705 2125 9683 733633  
Creditors 13 23710 6438 27527 27821 17021 58422 1359 270
Depreciation Rate Used For Property Plant Equipment   25252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 321   725
Disposals Property Plant Equipment    4 833   13 598
Fixed Assets17 48213 59610 87410 2273 785 6 9528 217 
Increase From Amortisation Charge For Year Intangible Assets   2 0001 667    
Increase From Depreciation Charge For Year Property Plant Equipment   2 5031 2631 2271 9801 980 
Intangible Assets  3 6671 667     
Intangible Assets Gross Cost   10 00010 00010 00010 00010 000 
Net Current Assets Liabilities-9 1272 6137 0219 9286 681-6 713-4 015-3 960-3 632
Other Creditors  7 5733 06321 31017 43720 95120 9439 193
Property Plant Equipment Gross Cost  16 29720 15315 32021 51821 69424 939 
Provisions For Liabilities Balance Sheet Subtotal   1 6267191 6641 5001 561 
Total Assets Less Current Liabilities8 35516 20917 89520 15510 4662 0432 9374 257-3 632
Trade Debtors Trade Receivables  20020021764 55 
Other Taxation Social Security Payable      6331 19277
Total Additions Including From Business Combinations Property Plant Equipment       3 2455 200
Capital Employed6 39214 623       
Creditors Due Within One Year16 71713 237       
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 3334 333       
Intangible Fixed Assets Amortisation Charged In Period2 3332 000       
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Number Shares Allotted2525       
Number Shares Allotted Increase Decrease During Period25        
Par Value Share11       
Provisions For Liabilities Charges1 9631 586       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Additions14 080759       
Tangible Fixed Assets Cost Or Valuation13 85714 616       
Tangible Fixed Assets Depreciation4 0426 687       
Tangible Fixed Assets Depreciation Charged In Period4 0422 645       
Tangible Fixed Assets Disposals223        
Value Shares Allotted Increase Decrease During Period25        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-15
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements