Profal Limited OLDHAM


Founded in 1991, Profal, classified under reg no. 02631482 is an active company. Currently registered at Sefton Street OL9 7LX, Oldham the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Matthew A., appointed on 1 April 2021. There are currently no secretaries appointed. At present 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.

Profal Limited Address / Contact

Office Address Sefton Street
Office Address2 Hollinwood
Town Oldham
Post code OL9 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631482
Date of Incorporation Mon, 22nd Jul 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Matthew A.

Position: Director

Appointed: 01 April 2021

Jayne B.

Position: Secretary

Appointed: 11 November 2010

Resigned: 01 April 2021

Kathleen E.

Position: Secretary

Appointed: 08 June 2006

Resigned: 11 November 2010

Jayne B.

Position: Director

Appointed: 19 May 2006

Resigned: 01 April 2021

Donald A.

Position: Director

Appointed: 13 October 2004

Resigned: 19 May 2006

Rosemary H.

Position: Secretary

Appointed: 22 July 1991

Resigned: 31 May 2006

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 July 1991

Resigned: 22 July 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 July 1991

Resigned: 22 July 1991

Donald A.

Position: Director

Appointed: 22 July 1991

Resigned: 20 August 2003

John A.

Position: Director

Appointed: 22 July 1991

Resigned: 13 October 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Matthew A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jayne B. This PSC has significiant influence or control over the company,.

Matthew A.

Notified on 13 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jayne B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth639 307644 058       
Balance Sheet
Cash Bank On Hand  72 99892 595334 38337 65164 476175 651983 527
Current Assets159 784132 358183 609200 342437 101105 269120 696232 9451 035 654
Debtors39 04733 40160 97243 94950 03227 04634 52224 66718 686
Net Assets Liabilities  609 074610 286652 3742 023 2512 108 5032 128 6272 133 436
Other Debtors  22 3885 87420 0956 013605706 
Property Plant Equipment  195 970195 514232 807252 576284 694271 995279 611
Total Inventories  49 63963 79852 68640 57221 69832 62733 441
Cash Bank In Hand65 74740 162       
Net Assets Liabilities Including Pension Asset Liability639 307644 058       
Stocks Inventory54 99058 795       
Tangible Fixed Assets623 124616 881       
Reserves/Capital
Called Up Share Capital3434       
Profit Loss Account Reserve348 273353 024       
Shareholder Funds639 307644 058       
Other
Accrued Liabilities   1 5001 50014 8402 1005 3074 771
Accumulated Depreciation Impairment Property Plant Equipment  90 55691 01295 664101 254114 039126 738148 197
Additions Other Than Through Business Combinations Investment Property Fair Value Model   1 944 80597 311878 625  292 200
Additions Other Than Through Business Combinations Property Plant Equipment    41 94525 35944 903 41 575
Average Number Employees During Period    44333
Bank Borrowings  587 1531 830 875     
Creditors  1 017 1532 988 9003 297 4823 502 5093 363 6203 264 5074 418 673
Disposals Investment Property Fair Value Model     -321 038-155 000-165 000 
Disposals Property Plant Equipment        -12 500
Financial Liabilities  430 0001 158 0251 278 0251 173 0251 158 0251 158 0251 243 025
Fixed Assets623 124616 8811 558 1713 502 5203 637 1245 834 2365 766 4945 588 7955 888 611
Further Item Creditors Component Total Creditors  587 1531 606 120202 675    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 619 75655 140  
Increase From Depreciation Charge For Year Property Plant Equipment   4564 6525 59012 78512 69921 459
Investment Property  1 362 2013 307 0063 404 3175 581 6605 481 8005 316 8005 609 000
Investment Property Fair Value Model  1 362 2013 307 0063 404 3175 581 6605 481 8005 316 8005 609 000
Net Current Assets Liabilities16 18327 177103 761132 371348 437-6 31314 183100 552962 717
Other Creditors  11 1071 8939 833  11 65412 496
Prepayments   2 3935 878 3 4983 4575 943
Property Plant Equipment Gross Cost  286 526286 526328 471353 830398 733398 733427 808
Provisions For Liabilities Balance Sheet Subtotal  35 70535 70535 705302 163308 554296 213299 219
Raw Materials Consumables  49 63963 79852 68640 57221 69832 62733 441
Taxation Social Security Payable  4 646 9 8332 87324 52744 6558 605
Total Assets Less Current Liabilities  1 661 9323 634 8913 985 5615 827 9235 780 6775 689 3476 851 328
Total Borrowings  587 1531 830 8752 019 4572 329 4842 205 5952 106 4823 175 648
Trade Creditors Trade Payables  64 09561 66272 91567 35953 37646 20747 065
Trade Debtors Trade Receivables  38 58438 07524 05921 03330 41920 50412 743
Creditors Due Within One Year143 601105 181       
Number Shares Allotted3434       
Par Value Share 1       
Revaluation Reserve291 000291 000       
Value Shares Allotted3434       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements