General information

Name:

Proply Ltd

Office Address:

Unit 1 Bulstrode Street Middleport ST6 4DB Stoke On Trent

Number: 04994545

Incorporation date: 2003-12-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Proply has been on the market for at least twenty one years. Established under number 04994545, the company is considered a Private Limited Company. You may visit the main office of this firm during business times at the following location: Unit 1 Bulstrode Street Middleport, ST6 4DB Stoke On Trent. This business's SIC and NACE codes are 43320 meaning Joinery installation. Proply Ltd released its latest accounts for the period that ended on 2022-04-30. The firm's latest confirmation statement was submitted on 2022-12-13.

5 transactions have been registered in 2014 with a sum total of £11,322. In 2013 there was a similar number of transactions (exactly 6) that added up to £38,854. The Council conducted 1 transaction in 2012, this added up to £36,616. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £125,740. Cooperation with the Derby City Council council covered the following areas: Premises Costs.

As mentioned in this particular enterprise's register, since 2003 there have been two directors: Stephen H. and Gregory H.. To support the directors in their duties, the business has been utilizing the skills of Stephen H. as a secretary since 2003.

Financial data based on annual reports

Company staff

Stephen H.

Role: Secretary

Appointed: 15 December 2003

Latest update: 27 November 2023

Stephen H.

Role: Director

Appointed: 15 December 2003

Latest update: 27 November 2023

Gregory H.

Role: Director

Appointed: 15 December 2003

Latest update: 27 November 2023

People with significant control

Executives who control the firm include: Gregory H. owns 1/2 or less of company shares. Stephen H. owns 1/2 or less of company shares.

Gregory H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 28th, January 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 5 £ 11 322.25
2014-01-10 1907310 £ 8 162.84 Premises Costs
2014-04-22 1984702 £ 1 425.68 Premises Costs
2014-02-07 1929163 £ 676.00 Premises Costs
2013 Derby City Council 6 £ 38 854.35
2013-03-22 1716732 £ 16 486.62 Premises Costs
2013-03-22 1716735 £ 10 807.73 Premises Costs
2013-10-18 1854994 £ 4 385.00 Agency Payments
2012 Derby City Council 1 £ 36 615.53
2012-03-30 1472861 £ 36 615.53 Agency Payments
2011 Derby City Council 2 £ 38 947.95
2011-03-31 1197714 £ 36 442.95 Agency Payments
2011-03-31 1191449 £ 2 505.00 Premises Costs

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
20
Company Age

Similar companies nearby

Closest companies