Company NameProfil UK Limited
DirectorJorg Feuring
Company StatusActive
Company Number03964921
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Jorg Feuring
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressZum Vogelrain 29
D-34225 Baunatal
Germany
Secretary NameMr Jorg Feuring
StatusCurrent
Appointed01 January 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressZum Vogelrain 29
D-34225 Baunatal
Germany
Director NameHans Joachim Beyer
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPommernstr 4
Friedrichsdorf
Hessen
D 61381
Germany
Director NameWolfgang Hoessrich
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleGeneral Manager
Correspondence AddressHohenstr 15
Kronberg
Hessen
D 61476
Germany
Director NameMichael Vieth
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleEngineer
Correspondence AddressBerkersheimer Weg 31
Bad Vilbel
Hessen
61118
Germany
Secretary NameHans Joachim Beyer
NationalityGerman
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPommernstr 4
Friedrichsdorf
Hessen
D 61381
Germany
Director NamePetra Michels
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(9 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Goldstein 3g
D-61231 Bad Nauheim
Germany
Secretary NamePetra Michels
NationalityGerman
StatusResigned
Appointed30 April 2009(9 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Goldstein 3g
D-61231 Bad Nauheim
Germany
Director NameDr Frank Olaf Grunow
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2011(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Eichwald 24
Bad Nauheim
Germany
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.profil.eu

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£580,072
Cash£52,258
Current Liabilities£79,311

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 March 2023Accounts for a small company made up to 31 December 2022 (10 pages)
29 September 2022Secretary's details changed for Mr Jorg Feuring on 29 September 2022 (1 page)
29 September 2022Director's details changed for Mr Jorg Feuring on 29 September 2022 (2 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
16 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 April 2021Notification of Keith Colburn as a person with significant control on 1 January 2021 (2 pages)
14 April 2021Notification of Eric Ruttenberg as a person with significant control on 1 January 2021 (2 pages)
13 April 2021Withdrawal of a person with significant control statement on 13 April 2021 (2 pages)
7 January 2021Appointment of Mr Jorg Feuring as a secretary on 1 January 2021 (2 pages)
7 January 2021Appointment of Mr Jorg Feuring as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Petra Michels as a secretary on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Petra Michels as a director on 1 January 2021 (1 page)
5 November 2020Director's details changed for Petra Michels on 5 November 2020 (2 pages)
5 November 2020Secretary's details changed for Petra Michels on 5 November 2020 (1 page)
7 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
4 November 2019Notification of a person with significant control statement (2 pages)
4 November 2019Withdrawal of a person with significant control statement on 4 November 2019 (2 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 November 2018Termination of appointment of Frank Olaf Grunow as a director on 30 September 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30,000
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30,000
(5 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 30,000
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 30,000
(5 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,000
(5 pages)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
9 December 2013Section 519 (1 page)
9 December 2013Section 519 (1 page)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 May 2013Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom on 7 May 2013 (1 page)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 October 2011Appointment of Dr Frank Olaf Grunow as a director (3 pages)
6 October 2011Appointment of Dr Frank Olaf Grunow as a director (3 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD on 27 April 2010 (1 page)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Petra Michels on 31 October 2009 (2 pages)
27 April 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD on 27 April 2010 (1 page)
27 April 2010Director's details changed for Petra Michels on 31 October 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Michael Vieth as a director (2 pages)
11 March 2010Termination of appointment of Michael Vieth as a director (2 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 May 2009Director and secretary appointed petra michels (2 pages)
22 May 2009Appointment terminated director and secretary hans beyer (1 page)
22 May 2009Director and secretary appointed petra michels (2 pages)
22 May 2009Appointment terminated director and secretary hans beyer (1 page)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
18 June 2008Return made up to 05/04/08; full list of members (3 pages)
18 June 2008Return made up to 05/04/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham B3 3SD (1 page)
18 June 2008Registered office changed on 18/06/2008 from c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham B3 3SD (1 page)
14 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 April 2006Return made up to 05/04/06; full list of members (2 pages)
13 April 2006Return made up to 05/04/06; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: c/o bdo stoy hayward LLP 5TH floor mander house mander centre WOLVERHAMPTONWV1 3NF (1 page)
14 November 2005Registered office changed on 14/11/05 from: c/o bdo stoy hayward LLP 5TH floor mander house mander centre WOLVERHAMPTONWV1 3NF (1 page)
26 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 April 2005Return made up to 05/04/05; full list of members (2 pages)
22 April 2005Return made up to 05/04/05; full list of members (2 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
21 October 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
1 April 2004Return made up to 05/04/03; no change of members; amend (6 pages)
1 April 2004Return made up to 05/04/03; no change of members; amend (6 pages)
1 April 2004Registered office changed on 01/04/04 from: bdo stoy hayward tameway tower po box 30 bridge street walsall west midlands (1 page)
1 April 2004Registered office changed on 01/04/04 from: bdo stoy hayward tameway tower po box 30 bridge street walsall west midlands (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 June 2003Return made up to 05/04/03; full list of members (7 pages)
15 June 2003Return made up to 05/04/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 05/04/02; full list of members (7 pages)
8 May 2002Return made up to 05/04/02; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2001Ad 19/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 February 2001Ad 19/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
15 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 September 2000Registered office changed on 15/09/00 from: unit 6 whitwick business centre whitwick business park coalville leicestershire LE67 4JP (1 page)
15 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 September 2000Registered office changed on 15/09/00 from: unit 6 whitwick business centre whitwick business park coalville leicestershire LE67 4JP (1 page)
7 July 2000Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 2000Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
5 April 2000Incorporation (14 pages)
5 April 2000Incorporation (14 pages)