Procontrol Automation Ltd. SHREWSBURY


Founded in 2012, Procontrol Automation, classified under reg no. 07913294 is an active company. Currently registered at Countrywide House SY1 3AB, Shrewsbury the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Duncan H., Neil P.. Of them, Duncan H., Neil P. have been with the company the longest, being appointed on 17 January 2012. As of 28 May 2024, there was 1 ex secretary - Gillian P.. There were no ex directors.

Procontrol Automation Ltd. Address / Contact

Office Address Countrywide House
Office Address2 Knights Way
Town Shrewsbury
Post code SY1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07913294
Date of Incorporation Tue, 17th Jan 2012
Industry Business and domestic software development
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Duncan H.

Position: Director

Appointed: 17 January 2012

Neil P.

Position: Director

Appointed: 17 January 2012

Gillian P.

Position: Secretary

Appointed: 17 January 2012

Resigned: 22 September 2022

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Neil P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Duncan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Duncan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 80952 68070 40987 93037 863
Current Assets151 095181 716180 436179 580156 367
Debtors67 286126 036107 02788 650115 504
Net Assets Liabilities95 459156 995179 770205 975208 264
Other Debtors32 94465 74450 17238 54451 969
Property Plant Equipment14 574201 108201 211201 643239 347
Total Inventories 3 0003 0003 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5526 9909 50212 18611 548
Average Number Employees During Period55554
Bank Borrowings Overdrafts 10 5105 6374 4785 694
Comprehensive Income Expense78 910147 568102 375105 98381 707
Corporation Tax Payable17 34824 19217 83220 0916 237
Creditors67 440109 54885 65962 47271 341
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 610267 4 454
Disposals Property Plant Equipment 1 2411 007 7 969
Dividends Paid65 56086 03279 60079 77879 418
Fixed Assets14 574201 108201 211201 643239 347
Income Expense Recognised Directly In Equity-65 560-86 032-79 600-79 778-79 418
Increase From Depreciation Charge For Year Property Plant Equipment 3 0482 7792 6843 816
Net Current Assets Liabilities83 65572 16894 777117 10885 026
Other Creditors8 18424 80318 8036 7309 769
Other Taxation Social Security Payable27 73027 43924 2349 85811 990
Profit Loss78 910147 568102 375105 98381 707
Property Plant Equipment Gross Cost19 126208 098210 713213 829250 895
Provisions For Liabilities Balance Sheet Subtotal2 7702 6312 6512 73310 137
Total Additions Including From Business Combinations Property Plant Equipment 190 2133 6223 11645 035
Total Assets Less Current Liabilities98 229273 276295 988318 751324 373
Trade Creditors Trade Payables14 17822 60419 15321 31537 651
Trade Debtors Trade Receivables34 34260 29256 85550 10663 535
Advances Credits Directors3 9433 76144041 108
Advances Credits Made In Period Directors1 729 3 7654001 512
Advances Credits Repaid In Period Directors2 0687 704   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements