Provq Limited SHREWSBURY


Provq started in year 2005 as Private Limited Company with registration number 05559332. The Provq company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Shrewsbury at 37 Atcham Business Park. Postal code: SY4 4UG.

Currently there are 2 directors in the the firm, namely Stuart J. and Julian L.. In addition one secretary - Nicola L. - is with the company. As of 18 April 2024, there were 2 ex directors - Alan J., Ben S. and others listed below. There were no ex secretaries.

Provq Limited Address / Contact

Office Address 37 Atcham Business Park
Office Address2 Atcham
Town Shrewsbury
Post code SY4 4UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05559332
Date of Incorporation Fri, 9th Sep 2005
Industry Other activities of employment placement agencies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Stuart J.

Position: Director

Appointed: 17 June 2019

Nicola L.

Position: Secretary

Appointed: 10 September 2005

Julian L.

Position: Director

Appointed: 10 September 2005

Alan J.

Position: Director

Appointed: 24 October 2008

Resigned: 14 April 2015

Ben S.

Position: Director

Appointed: 24 October 2008

Resigned: 19 March 2013

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2005

Resigned: 09 September 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 2005

Resigned: 09 September 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Julian L. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Nicola L. This PSC owns 25-50% shares.

Julian L.

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

Nicola L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth330 001248 687278 593      
Balance Sheet
Cash Bank On Hand  164 912237 568589 687643 960857 849427 663238 918
Current Assets555 697489 060599 775888 3031 515 5841 560 6301 279 247855 832784 895
Debtors335 549388 835434 863650 735925 897916 670421 398428 169545 977
Net Assets Liabilities  278 593255 133601 075833 732857 014618 712588 261
Other Debtors  234 020312 654302 372365 148314 207294 497330 016
Property Plant Equipment  239 577186 880143 654107 70242 64042 244129 491
Cash Bank In Hand220 148100 222164 912      
Tangible Fixed Assets102 526141 215239 577      
Reserves/Capital
Called Up Share Capital200180180      
Profit Loss Account Reserve329 801248 490278 393      
Shareholder Funds330 001248 687278 593      
Other
Accumulated Depreciation Impairment Property Plant Equipment  342 981417 831493 414544 989613 393653 561466 469
Average Number Employees During Period  767699105965851
Bank Borrowings Overdrafts  40 2504 2475 875 48 33338 33828 337
Corporation Tax Payable  39 67336 389130 424109 54442 341  
Corporation Tax Recoverable       28 622 
Creditors  144 701224 407167 047110 11248 33338 33828 337
Future Minimum Lease Payments Under Non-cancellable Operating Leases    307 797347 784167 549378 8501 002 792
Increase From Depreciation Charge For Year Property Plant Equipment   74 85075 58351 57568 40440 16817 887
Net Current Assets Liabilities249 406116 109183 717300 344637 830842 898865 920616 353496 957
Number Shares Issued Fully Paid   18 00017 999  17 99917 999
Other Creditors  104 451220 160172 677110 11280 57516 85041 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        204 979
Other Disposals Property Plant Equipment        206 610
Other Taxation Social Security Payable  142 376152 420199 951186 570228 930102 47892 635
Par Value Share 1 11   1
Property Plant Equipment Gross Cost  582 556604 711637 068652 691656 033695 805595 960
Provisions For Liabilities Balance Sheet Subtotal   7 6847 7326 7563 2131 5479 850
Total Additions Including From Business Combinations Property Plant Equipment   22 15532 35715 6233 34239 772106 765
Total Assets Less Current Liabilities351 932257 327423 294487 224775 854950 600908 560658 597626 448
Trade Creditors Trade Payables  153 938294 466313 056296 75859 814110 155143 555
Trade Debtors Trade Receivables  200 843338 081623 525551 522107 191105 050215 961
Creditors Due After One Year17 4528 637144 701      
Creditors Due Within One Year306 291372 948416 058      
Number Shares Allotted 18 000       
Other Reserves 2020      
Provisions For Liabilities Charges4 479        
Share Capital Allotted Called Up Paid200180180      
Tangible Fixed Assets Additions 88 810       
Tangible Fixed Assets Cost Or Valuation322 353411 163       
Tangible Fixed Assets Depreciation219 827269 948       
Tangible Fixed Assets Depreciation Charged In Period 50 121       

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 2022/11/30
filed on: 7th, July 2023
Free Download (10 pages)

Company search

Advertisements