Proici Associates Limited NOTTINGHAM BUSINESS PARK


Proici Associates started in year 1998 as Private Limited Company with registration number 03620236. The Proici Associates company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Nottingham Business Park at H1 Ash Tree Court. Postal code: NG8 6PY.

The firm has 2 directors, namely Martin H., Nicholas B.. Of them, Martin H., Nicholas B. have been with the company the longest, being appointed on 24 July 2012. Currently 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.

Proici Associates Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620236
Date of Incorporation Mon, 24th Aug 1998
Industry Other construction installation
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Martin H.

Position: Director

Appointed: 24 July 2012

Nicholas B.

Position: Director

Appointed: 24 July 2012

Donna H.

Position: Secretary

Appointed: 05 May 2004

Resigned: 28 May 2010

Richard P.

Position: Director

Appointed: 01 September 1999

Resigned: 05 May 2004

Martin H.

Position: Director

Appointed: 26 August 1998

Resigned: 24 July 2012

Diane P.

Position: Director

Appointed: 26 August 1998

Resigned: 01 September 1999

Martin H.

Position: Secretary

Appointed: 24 August 1998

Resigned: 05 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 August 1998

Resigned: 24 August 1998

Richard P.

Position: Director

Appointed: 24 August 1998

Resigned: 26 August 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1998

Resigned: 24 August 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Martin H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth111 911167 462254 316       
Balance Sheet
Cash Bank On Hand  351 12672 93037 057806 518358 280813 840600 026460 378
Current Assets408 046452 537553 386506 687495 3631 390 847677 7811 143 9601 207 8651 066 822
Debtors317 452227 483202 260433 757458 306584 329312 851323 470601 189599 794
Net Assets Liabilities  254 316247 182228 938277 725255 439371 284494 450375 591
Other Debtors  46 402158 572227 719342 595246 548219 095390 695247 034
Property Plant Equipment  17 58261 11939 30417 7521 04816 98511 67127 280
Total Inventories      6 6506 6506 6506 650
Cash Bank In Hand38 854126 078351 126       
Net Assets Liabilities Including Pension Asset Liability111 911167 462254 316       
Stocks Inventory51 74098 976        
Tangible Fixed Assets31 23312 05017 582       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve111 761167 312254 166       
Shareholder Funds111 911167 462254 316       
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 66464 13086 591109 355108 484114 542120 630119 342
Additions Other Than Through Business Combinations Property Plant Equipment   66 0836461 21237521 99577428 526
Amounts Owed By Group Undertakings Participating Interests  6060      
Average Number Employees During Period  61291111101111
Bank Borrowings Overdrafts     30 92534 40450 659104 480114 167
Corporation Tax Payable  42 011 34 75841 14831 36475 27449 61652 289
Creditors  298 868263 254216 5371 006 920297 832380 623421 538524 801
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 080  17 913  14 205
Disposals Property Plant Equipment   31 080  17 950  14 205
Fixed Assets31 23412 05117 58361 12039 30517 7531 04916 98611 67227 281
Future Minimum Lease Payments Under Non-cancellable Operating Leases   108 02876 31786 20029 167104 167100 97770 501
Increase From Depreciation Charge For Year Property Plant Equipment   22 54622 46122 76417 0426 0586 08812 917
Investments  11111111
Investments Fixed Assets1111111111
Investments In Group Undertakings  11111111
Net Current Assets Liabilities128 887155 411254 518243 433278 826383 927379 949763 337786 327542 021
Other Creditors  42 27225 51036 609527 14131 44327 22163 711121 462
Other Taxation Social Security Payable  79 97344 379111 79179 294113 927115 36796 092128 756
Property Plant Equipment Gross Cost  90 246125 249125 895127 107109 532131 527132 301146 622
Provisions For Liabilities Balance Sheet Subtotal     1 470 1 5465364 865
Taxation Including Deferred Taxation Balance Sheet Subtotal  9669 3845 4181 470    
Total Assets Less Current Liabilities160 121167 462272 101304 553262 377401 680380 998780 323797 999569 302
Trade Creditors Trade Payables  134 612193 36598 039328 41286 694112 102107 639108 127
Trade Debtors Trade Receivables  155 798275 125225 587241 73466 303104 375210 494352 760
Advances Credits Directors 54 34329 83792 491131 379131 679138 179189 179317 971213 629
Advances Credits Made In Period Directors  111 148159 328132 888153 384139 000190 000272 792175 834
Advances Credits Repaid In Period Directors  86 64237 00094 000153 084132 500139 000144 000280 176
Creditors Due After One Year48 210 16 819       
Creditors Due Within One Year279 159297 126298 868       
Number Shares Allotted 55       
Other Aggregate Reserves505050       
Par Value Share 11       
Provisions For Liabilities Charges  966       
Share Capital Allotted Called Up Paid555       
Tangible Fixed Assets Additions  23 113       
Tangible Fixed Assets Cost Or Valuation108 17467 13390 246       
Tangible Fixed Assets Depreciation76 94155 08372 664       
Tangible Fixed Assets Depreciation Charged In Period 12 29817 581       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 156        
Tangible Fixed Assets Disposals 41 041        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements