Proforest Ltd. OXFORD


Proforest started in year 1999 as Private Limited Company with registration number 03893149. The Proforest company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Oxford at South Suite Frewin Court. Postal code: OX1 3HZ. Since 21st January 2000 Proforest Ltd. is no longer carrying the name G.h.b.

At the moment there are 4 directors in the the firm, namely Abraham B., Le C. and Neil J. and others. In addition one secretary - Le C. - is with the company. At the moment there is 1 former director listed by the firm - Michael G., who left the firm on 16 February 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Proforest Ltd. Address / Contact

Office Address South Suite Frewin Court
Office Address2 Frewin Chambers
Town Oxford
Post code OX1 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893149
Date of Incorporation Mon, 13th Dec 1999
Industry Environmental consulting activities
End of financial Year 31st December
Company age 25 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 Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Abraham B.

Position: Director

Appointed: 20 November 2020

Le C.

Position: Secretary

Appointed: 20 November 2020

Le C.

Position: Director

Appointed: 20 November 2020

Neil J.

Position: Director

Appointed: 10 January 2000

Ruth N.

Position: Director

Appointed: 10 January 2000

Neil J.

Position: Secretary

Appointed: 18 December 2006

Resigned: 20 November 2020

Ian G.

Position: Secretary

Appointed: 25 January 2005

Resigned: 18 December 2006

Neil J.

Position: Secretary

Appointed: 16 February 2001

Resigned: 10 March 2005

Michael G.

Position: Director

Appointed: 10 January 2000

Resigned: 16 February 2001

Michael G.

Position: Secretary

Appointed: 10 January 2000

Resigned: 16 February 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 10 January 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 December 1999

Resigned: 10 January 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Neil J. This PSC and has 25-50% shares. The second one in the PSC register is Ruth N. This PSC owns 25-50% shares.

Neil J.

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

Ruth N.

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

Company previous names

G.h.b January 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand151 067197 749205 524199 670291 479679 9421 031 917978 305
Current Assets 1 019 4691 257 1641 310 2741 910 2362 042 7452 314 8032 296 060
Debtors599 211736 382985 920912 6261 361 8751 322 5481 131 7441 083 738
Net Assets Liabilities 283 125297 124299 915354 813493 376593 563614 563
Other Debtors13 26812 83277 63476 92376 92370 76937 6077 649
Property Plant Equipment15 59620 07120 36910 08213 04616 00328 25830 266
Total Inventories120 06185 33865 720197 978256 88240 255151 142234 017
Other
Accrued Liabilities Deferred Income316 081386 128644 956752 0271 009 7841 155 8281 300 1381 173 013
Accumulated Depreciation Impairment Property Plant Equipment51 43765 38784 20198 034110 245121 711140 414163 441
Additions Other Than Through Business Combinations Property Plant Equipment 18 42519 1125 48715 17514 42330 95825 035
Amounts Owed By Associates Joint Ventures Participating Interests  49 98530 4482 21848 9029 4859 371
Amounts Owed By Group Undertakings  94 86530 44896 876214 932164 840266 192
Amounts Owed To Associates Joint Ventures Participating Interests22 710 37 7712 17048 571 52 119188 099
Amounts Owed To Group Undertakings 57 387 37 85546 776150 246106 13129 780
Average Number Employees During Period    39404658
Corporation Tax Payable15 402   8 069   
Corporation Tax Recoverable 3 954   90 02461 765 
Creditors583 206753 21277 63476 92376 92350 76919 4411 706 905
Fixed Assets 20 07220 37010 08313 04716 89629 15131 159
Further Item Creditors Component Total Creditors   76 92376 92350 76919 441 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   573 894212 049150 86490 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 95018 81414 48012 21111 46618 70323 027
Investments Fixed Assets11111893893893
Investments In Group Undertakings Participating Interests    1893893893
Net Assets Liabilities Subsidiaries       75 952
Net Current Assets Liabilities 266 257357 758368 261420 986530 290589 222589 155
Number Shares Issued Fully Paid  300300300   
Other Creditors143 42777 17177 63476 923124 11884 730105 326100 946
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   647    
Other Disposals Property Plant Equipment   1 941    
Other Taxation Social Security Payable39 12954 48247 60646 40046 55350 94056 45290 103
Par Value Share  111   
Percentage Class Share Held In Subsidiary       100
Prepayments Accrued Income33 89931 65825 64623 56258 93534 06043 96894 457
Profit Loss Subsidiaries       29 028
Property Plant Equipment Gross Cost67 03385 458104 570108 116123 291137 714168 672193 707
Provisions For Liabilities Balance Sheet Subtotal 3 2043 3701 5062 2973 0415 3695 751
Total Assets Less Current Liabilities 286 329378 128378 344434 033547 186618 373620 314
Trade Creditors Trade Payables46 457178 04491 09729 242205 37970 711105 415124 964
Trade Debtors Trade Receivables262 234503 147724 958599 0631 113 531862 314793 549706 069

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements