Profast (UK) Ltd RIPLEY


Profast (UK) started in year 1995 as Private Limited Company with registration number 03057477. The Profast (UK) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ripley at Denby Hall Business Park Salterwood Drive. Postal code: DE5 8JY. Since March 24, 2014 Profast (UK) Ltd is no longer carrying the name Toolfast.

There is a single director in the company at the moment - Brendan F., appointed on 23 March 1999. In addition, a secretary was appointed - Joanne M., appointed on 1 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Profast (UK) Ltd Address / Contact

Office Address Denby Hall Business Park Salterwood Drive
Office Address2 Denby
Town Ripley
Post code DE5 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03057477
Date of Incorporation Wed, 17th May 1995
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Joanne M.

Position: Secretary

Appointed: 01 July 2019

Brendan F.

Position: Director

Appointed: 23 March 1999

Paul G.

Position: Secretary

Appointed: 12 May 2011

Resigned: 30 June 2019

Eric M.

Position: Director

Appointed: 11 May 2004

Resigned: 01 February 2006

Frances O.

Position: Secretary

Appointed: 09 January 2004

Resigned: 12 May 2011

Paula M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 09 January 2004

David E.

Position: Director

Appointed: 01 September 2000

Resigned: 19 August 2005

Iain G.

Position: Secretary

Appointed: 23 March 1999

Resigned: 01 October 2001

Edward A.

Position: Secretary

Appointed: 01 March 1996

Resigned: 23 March 1999

Lorraine H.

Position: Secretary

Appointed: 01 August 1995

Resigned: 29 February 1996

Lesley G.

Position: Nominee Director

Appointed: 17 May 1995

Resigned: 17 May 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 17 May 1995

Resigned: 17 May 1995

Karen D.

Position: Director

Appointed: 17 May 1995

Resigned: 19 October 2000

John R.

Position: Secretary

Appointed: 17 May 1995

Resigned: 30 June 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Brendan F. This PSC has significiant influence or control over the company,.

Brendan F.

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

Company previous names

Toolfast March 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand136222 5 663
Current Assets134 406104 649121 40225 277
Debtors59 54037 61273 45019 614
Other Debtors1 3991 87852619 614
Property Plant Equipment4699915 
Total Inventories74 73066 81547 952 
Other
Accumulated Depreciation Impairment Property Plant Equipment52 11552 48552 569 
Amounts Owed By Related Parties2 120   
Amounts Owed To Group Undertakings290 313228 191212 11921 330
Average Number Employees During Period 332
Bank Borrowings Overdrafts33 79847 69319 712 
Corporation Tax Payable   1 215
Creditors419 947341 303326 78731 339
Increase From Depreciation Charge For Year Property Plant Equipment 3708415
Net Current Assets Liabilities-285 541-236 654-205 385-6 062
Other Creditors51 30938 24880 4324 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 584
Other Disposals Property Plant Equipment   52 584
Other Taxation Social Security Payable10 35010 1388 2974 594
Property Plant Equipment Gross Cost52 58452 58452 584 
Total Assets Less Current Liabilities-285 072-236 556-205 370-6 062
Trade Creditors Trade Payables34 17717 0336 227 
Trade Debtors Trade Receivables56 02135 73372 924 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements