Prosynth Limited SUDBURY


Prosynth started in year 1998 as Private Limited Company with registration number 03615916. The Prosynth company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Sudbury at 2 Bull Lane Industrial Estate. Postal code: CO10 0BD. Since 16th September 1998 Prosynth Limited is no longer carrying the name Whitecroft Systems.

At the moment there are 2 directors in the the firm, namely Edward H. and John H.. In addition one secretary - Rebecca L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clare M. who worked with the the firm until 12 September 2014.

Prosynth Limited Address / Contact

Office Address 2 Bull Lane Industrial Estate
Office Address2 Bull Lane, Acton
Town Sudbury
Post code CO10 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03615916
Date of Incorporation Fri, 14th Aug 1998
Industry Manufacture of other organic basic chemicals
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Edward H.

Position: Director

Appointed: 18 May 2020

John H.

Position: Director

Appointed: 24 May 2019

Rebecca L.

Position: Secretary

Appointed: 24 August 2015

Wendy H.

Position: Director

Appointed: 18 May 2020

Resigned: 23 October 2020

James M.

Position: Director

Appointed: 20 December 2018

Resigned: 21 July 2020

David C.

Position: Director

Appointed: 17 May 2011

Resigned: 17 March 2023

Brian C.

Position: Director

Appointed: 01 September 1999

Resigned: 31 August 2003

Clare M.

Position: Director

Appointed: 09 August 1999

Resigned: 12 September 2014

Howard C.

Position: Director

Appointed: 01 October 1998

Resigned: 03 September 2020

Brian N.

Position: Director

Appointed: 15 September 1998

Resigned: 31 May 2004

Donald G.

Position: Director

Appointed: 14 August 1998

Resigned: 24 May 2019

Clare M.

Position: Secretary

Appointed: 14 August 1998

Resigned: 12 September 2014

Theydon Nominees Limited

Position: Nominee Director

Appointed: 14 August 1998

Resigned: 14 August 1998

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1998

Resigned: 14 August 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Electra Holdings Limited from Tonbridge, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Donald G. This PSC owns 50,01-75% shares.

Electra Holdings Limited

Roughway Mill Dunks Green, Tonbridge, TN11 9SG, England

Legal authority England And Wales
Legal form Limited Company
Notified on 24 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donald G.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 50,01-75% shares

Company previous names

Whitecroft Systems September 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 102 939872 2911 176 252812 697105 635336 492420 934
Current Assets1 321 9591 202 9461 387 5261 679 625356 915783 613873 782
Debtors139 840176 083132 014759 928216 280384 621427 848
Net Assets Liabilities1 688 3961 689 3461 839 0532 116 721819 5031 027 9281 143 122
Property Plant Equipment616 822631 195655 618639 197615 802601 322586 822
Total Inventories79 180154 57279 260107 00035 00062 50025 000
Other
Accumulated Amortisation Impairment Intangible Assets360 000380 000400 000400 000400 122400 339400 577
Accumulated Depreciation Impairment Property Plant Equipment325 424344 092367 214387 586415 739430 464455 356
Additions Other Than Through Business Combinations Property Plant Equipment 33 04147 545    
Amortisation Rate Used For Intangible Assets 55    
Average Number Employees During Period22212018141011
Creditors193 06980 91947 49934 209134 911211 608170 633
Depreciation Rate Used For Property Plant Equipment 1515    
Fixed Assets656 822651 195655 618639 197618 150603 709588 971
Increase From Amortisation Charge For Year Intangible Assets 20 00020 000 122217238
Increase From Depreciation Charge For Year Property Plant Equipment 18 66823 12220 37228 15314 72524 892
Intangible Assets40 00020 000  2 3482 3872 149
Intangible Assets Gross Cost 400 000400 000400 000402 470402 726 
Net Current Assets Liabilities1 128 8901 122 0271 257 9941 532 384222 004651 452739 758
Property Plant Equipment Gross Cost942 246975 2871 022 8321 026 7831 031 5411 031 7861 042 178
Taxation Including Deferred Taxation Balance Sheet Subtotal16 46519 62427 060    
Total Assets Less Current Liabilities1 785 7121 773 2221 913 6122 171 581840 1541 255 1611 328 729
Provisions For Liabilities Balance Sheet Subtotal  27 06020 65120 65115 62514 974
Total Additions Including From Business Combinations Property Plant Equipment   3 9514 75824510 392
Total Additions Including From Business Combinations Intangible Assets    2 470256 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, April 2017
Free Download (8 pages)

Company search

Advertisements