Proklec Ltd GRAYS


Proklec started in year 2008 as Private Limited Company with registration number 06668099. The Proklec company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Grays at Unit 2, Walsham Industrial Estate Globe Works. Postal code: RM17 6ST.

At present there are 2 directors in the the firm, namely Barbara H. and Stuart M.. In addition one secretary - Barbara H. - is with the company. Currenlty, the firm lists one former director, whose name is Online Nominees Limited and who left the the firm on 8 August 2008. In addition, there is one former secretary - Online Corporate Secretaries Limited who worked with the the firm until 8 August 2008.

Proklec Ltd Address / Contact

Office Address Unit 2, Walsham Industrial Estate Globe Works
Office Address2 Rectory Road
Town Grays
Post code RM17 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06668099
Date of Incorporation Fri, 8th Aug 2008
Industry Electrical installation
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Barbara H.

Position: Director

Appointed: 12 November 2019

Barbara H.

Position: Secretary

Appointed: 08 August 2008

Stuart M.

Position: Director

Appointed: 08 August 2008

Online Corporate Secretaries Limited

Position: Secretary

Appointed: 08 August 2008

Resigned: 08 August 2008

Online Nominees Limited

Position: Director

Appointed: 08 August 2008

Resigned: 08 August 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Stuart M. This PSC and has 25-50% shares. Another entity in the PSC register is Barbara H. This PSC has significiant influence or control over the company, owns 25-50% shares.

Stuart M.

Notified on 8 August 2016
Nature of control: right to appoint and remove directors
25-50% shares

Barbara H.

Notified on 8 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 9262 5619754 7893 429       
Balance Sheet
Current Assets6 6317 4316 4448 8596 17221 56622 08326 41918 31220 92630 77425 872
Net Assets Liabilities    3 4295 524 -3 102-17 486-20 243-5 543-31 944
Cash Bank In Hand6 6317 4315 5877 6106 172       
Debtors  8571 248        
Net Assets Liabilities Including Pension Asset Liability1 9262 5619754 7893 429       
Tangible Fixed Assets1 2349254 2603 8862 747       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 8262 4618754 6893 329       
Shareholder Funds1 9262 5619754 7893 429       
Other
Version Production Software        2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 200    
Average Number Employees During Period     4533344
Creditors    4 94118 10222 84630 47135 83848 48257 14085 813
Fixed Assets1 2349254 2603 8852 7472 0611 5459507086 35818 84323 657
Net Current Assets Liabilities9411 821-2 4331 8311 2313 463-763-4 052-17 526-26 176-24 386-55 839
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 3801 9804 102
Total Assets Less Current Liabilities2 1752 7461 8275 7163 9785 524782-3 102-16 818-19 818-5 543-32 182
Amount Specific Advance Or Credit Directors   1 97937811 49413 87824 811    
Amount Specific Advance Or Credit Made In Period Directors    1 60111 1162 38410 933    
Provisions For Liabilities Balance Sheet Subtotal    549       
Creditors Due Within One Year5 6905 6108 8775 7804 941       
Number Shares Allotted  100100        
Par Value Share  11        
Provisions For Liabilities Charges249185852927549       
Share Capital Allotted Called Up Paid 100100100        
Tangible Fixed Assets Additions  5 3401 030        
Tangible Fixed Assets Cost Or Valuation2 8882 8876 3777 4077 407       
Tangible Fixed Assets Depreciation1 6541 9622 1173 5224 660       
Tangible Fixed Assets Depreciation Charged In Period 3091 4201 4051 139       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 265         
Tangible Fixed Assets Disposals  1 850         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search