Proform Aluminium Bending Limited MANSFIELD


Founded in 2001, Proform Aluminium Bending, classified under reg no. 04156823 is an active company. Currently registered at Unit 1 Boundary Court NG21 0RT, Mansfield the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2007-04-26 Proform Aluminium Bending Limited is no longer carrying the name Ansec Aluminium Forms.

At the moment there are 2 directors in the the company, namely Rachael C. and Stuart H.. In addition one secretary - Rachel H. - is with the firm. Currenlty, the company lists one former director, whose name is Robert C. and who left the the company on 1 May 2018. In addition, there is one former secretary - Stuart H. who worked with the the company until 3 October 2018.

Proform Aluminium Bending Limited Address / Contact

Office Address Unit 1 Boundary Court
Office Address2 Gilbert Way, Burma Road Blidworth
Town Mansfield
Post code NG21 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156823
Date of Incorporation Thu, 8th Feb 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Rachael C.

Position: Director

Appointed: 11 April 2019

Rachel H.

Position: Secretary

Appointed: 03 October 2018

Stuart H.

Position: Director

Appointed: 28 March 2001

Stuart H.

Position: Secretary

Appointed: 28 March 2001

Resigned: 03 October 2018

Robert C.

Position: Director

Appointed: 28 March 2001

Resigned: 01 May 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 February 2001

Resigned: 29 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 February 2001

Resigned: 29 March 2001

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Stuart H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rachael H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart H.

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

Rachael H.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ansec Aluminium Forms April 26, 2007
Brit Engineers May 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 71614 36350 70646 37973 39487 40935 640122 793
Current Assets153 81595 853209 895212 073198 402185 789267 998279 143
Debtors102 86448 905134 751137 58793 01860 844194 247124 435
Net Assets Liabilities83 74854 141106 554131 177150 254150 528202 590231 859
Other Debtors4 4781 98367 4222 03417 2319 5792 0384 309
Property Plant Equipment17 8714 4885 61419 82318 76324 83586 42475 900
Total Inventories8 23532 58524 43828 10731 99037 53638 111 
Other
Accumulated Depreciation Impairment Property Plant Equipment81 55973 16474 54072 92978 93681 13594 059111 018
Average Number Employees During Period   910101112
Bank Borrowings Overdrafts33432634 046     
Corporation Tax Payable28 89716 36722 66734 30017 4857 85211 93025 180
Creditors33446 20034 04697 5274 49857 555137 094106 271
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 3047 9822 666  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -24 105      
Increase From Depreciation Charge For Year Property Plant Equipment 4 0541 3761 7476 0077 34712 92516 959
Net Current Assets Liabilities68 64349 653135 353123 543139 083128 234130 904172 872
Other Creditors4 8723 3532 8528 9974 4988 2454 0766 883
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 358 5 148  
Other Disposals Property Plant Equipment 136 3 597 5 148  
Other Taxation Social Security Payable32 30514 67626 62728 96521 93127 90243 88546 576
Par Value Share 11     
Property Plant Equipment Gross Cost99 43077 65280 15492 75297 699105 970180 485186 918
Provisions For Liabilities Balance Sheet Subtotal2 432 3673 1923 0942 54114 73816 913
Total Additions Including From Business Combinations Property Plant Equipment 2 4632 50216 1954 94713 41974 5146 433
Total Assets Less Current Liabilities86 51454 141140 967143 366157 846153 069217 328248 772
Trade Creditors Trade Payables15 16911 47817 59716 71410 42313 55677 20327 632
Trade Debtors Trade Receivables98 38646 92267 329135 55375 78751 265192 209120 126
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -12 449      

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 2023-03-31
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements