Procon Wind Energy Limited WARWICK


Procon Wind Energy started in year 2015 as Private Limited Company with registration number 09396374. The Procon Wind Energy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Warwick at Innovation Centre. Postal code: CV34 6UW. Since Sat, 23rd Mar 2019 Procon Wind Energy Limited is no longer carrying the name Scanel International.

The firm has one director. Claus P., appointed on 1 February 2019. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Ole H., Claus P. and others listed below. There were no ex secretaries.

Procon Wind Energy Limited Address / Contact

Office Address Innovation Centre
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09396374
Date of Incorporation Tue, 20th Jan 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Claus P.

Position: Director

Appointed: 01 February 2019

Ebs Corporate Services Limited

Position: Corporate Secretary

Appointed: 05 July 2016

Ole H.

Position: Director

Appointed: 04 June 2018

Resigned: 01 February 2019

Claus P.

Position: Director

Appointed: 20 January 2015

Resigned: 04 June 2018

People with significant control

The list of PSCs who own or control the company includes 5 names. As we found, there is Casper P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Fredrik P. This PSC owns 25-50% shares. Moving on, there is Claus P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 50,01-75% voting rights.

Casper P.

Notified on 1 February 2019
Ceased on 17 September 2021
Nature of control: 25-50% shares

Fredrik P.

Notified on 1 February 2019
Ceased on 17 September 2021
Nature of control: 25-50% shares

Claus P.

Notified on 1 February 2019
Ceased on 7 September 2021
Nature of control: 50,01-75% voting rights

Ole H.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Palle L.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Company previous names

Scanel International March 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1       
Balance Sheet
Cash Bank On Hand 3 7203 7805 0366 3009 49421 19418 292
Current Assets 23 1896 53210 98316 84617 82522 41521 572
Debtors 19 4692 7525 94710 5468 3311 2213 280
Net Assets Liabilities 10 04010 193     
Property Plant Equipment 10 6375 604572   17 843
Other Debtors  1 9556743 2421 2471 2213 280
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6139 64614 67815 250  1 190
Additions Other Than Through Business Combinations Property Plant Equipment 15 250      
Administrative Expenses 16 53121 140     
Comprehensive Income Expense 40153     
Creditors 23 7861 9432 2026 3001 0655 37320 284
Depreciation Expense Property Plant Equipment 4 6135 033     
Depreciation Rate Used For Property Plant Equipment 3333     
Gross Profit Loss 18 85423 564     
Increase From Depreciation Charge For Year Property Plant Equipment 4 6135 0335 032572  1 190
Interest Payable Similar Charges Finance Costs 1 4251 303     
Net Current Assets Liabilities -5974 5898 78110 54616 76017 0421 288
Operating Profit Loss 2 3232 424     
Profit Loss 40153     
Profit Loss On Ordinary Activities Before Tax 8981 121     
Property Plant Equipment Gross Cost 15 25015 25015 25015 250  19 033
Tax Tax Credit On Profit Or Loss On Ordinary Activities 858968     
Total Assets Less Current Liabilities 10 04010 1939 35310 54616 76017 04219 131
Turnover Revenue 18 85423 564     
Amounts Owed By Group Undertakings  2155 2739197 084  
Other Creditors  9741 4619761 0501 0492 264
Other Taxation Social Security Payable  96974124715 1 916
Trade Debtors Trade Receivables  582 6 385   
Amounts Owed To Group Undertakings      4 32412 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 250  
Disposals Property Plant Equipment     15 250  
Total Additions Including From Business Combinations Property Plant Equipment       19 033
Trade Creditors Trade Payables    5 077  3 557
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's name changed on Mon, 29th Jan 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements