D-34225 Baunatal
Germany
Secretary Name | Mr Jorg Feuring |
---|---|
Status | Current |
Appointed | 01 January 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Zum Vogelrain 29 D-34225 Baunatal Germany |
Director Name | Hans Joachim Beyer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pommernstr 4 Friedrichsdorf Hessen D 61381 Germany |
Director Name | Wolfgang Hoessrich |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | Hohenstr 15 Kronberg Hessen D 61476 Germany |
Director Name | Michael Vieth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | Berkersheimer Weg 31 Bad Vilbel Hessen 61118 Germany |
Secretary Name | Hans Joachim Beyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pommernstr 4 Friedrichsdorf Hessen D 61381 Germany |
Director Name | Petra Michels |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(9 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Goldstein 3g D-61231 Bad Nauheim Germany |
Secretary Name | Petra Michels |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 April 2009(9 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Goldstein 3g D-61231 Bad Nauheim Germany |
Director Name | Dr Frank Olaf Grunow |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Eichwald 24 Bad Nauheim Germany |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.profil.eu |
---|
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £580,072 |
Cash | £52,258 |
Current Liabilities | £79,311 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
29 September 2022 | Secretary's details changed for Mr Jorg Feuring on 29 September 2022 (1 page) |
29 September 2022 | Director's details changed for Mr Jorg Feuring on 29 September 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 April 2021 | Notification of Keith Colburn as a person with significant control on 1 January 2021 (2 pages) |
14 April 2021 | Notification of Eric Ruttenberg as a person with significant control on 1 January 2021 (2 pages) |
13 April 2021 | Withdrawal of a person with significant control statement on 13 April 2021 (2 pages) |
7 January 2021 | Appointment of Mr Jorg Feuring as a secretary on 1 January 2021 (2 pages) |
7 January 2021 | Appointment of Mr Jorg Feuring as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Petra Michels as a secretary on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Petra Michels as a director on 1 January 2021 (1 page) |
5 November 2020 | Director's details changed for Petra Michels on 5 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Petra Michels on 5 November 2020 (1 page) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
4 November 2019 | Notification of a person with significant control statement (2 pages) |
4 November 2019 | Withdrawal of a person with significant control statement on 4 November 2019 (2 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Frank Olaf Grunow as a director on 30 September 2018 (1 page) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
9 December 2013 | Section 519 (1 page) |
9 December 2013 | Section 519 (1 page) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Appointment of Dr Frank Olaf Grunow as a director (3 pages) |
6 October 2011 | Appointment of Dr Frank Olaf Grunow as a director (3 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Petra Michels on 31 October 2009 (2 pages) |
27 April 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Petra Michels on 31 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Michael Vieth as a director (2 pages) |
11 March 2010 | Termination of appointment of Michael Vieth as a director (2 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 May 2009 | Director and secretary appointed petra michels (2 pages) |
22 May 2009 | Appointment terminated director and secretary hans beyer (1 page) |
22 May 2009 | Director and secretary appointed petra michels (2 pages) |
22 May 2009 | Appointment terminated director and secretary hans beyer (1 page) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
18 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
18 June 2008 | Registered 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 2008 | Registered 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 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
14 November 2005 | Registered 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 2005 | Registered 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 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 05/04/04; full list of members
|
21 October 2004 | Return made up to 05/04/04; full list of members
|
1 April 2004 | Return made up to 05/04/03; no change of members; amend (6 pages) |
1 April 2004 | Return made up to 05/04/03; no change of members; amend (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: bdo stoy hayward tameway tower po box 30 bridge street walsall west midlands (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: bdo stoy hayward tameway tower po box 30 bridge street walsall west midlands (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members
|
9 May 2001 | Return made up to 05/04/01; full list of members
|
6 February 2001 | Ad 19/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
6 February 2001 | Ad 19/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
15 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: unit 6 whitwick business centre whitwick business park coalville leicestershire LE67 4JP (1 page) |
15 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: unit 6 whitwick business centre whitwick business park coalville leicestershire LE67 4JP (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (14 pages) |
5 April 2000 | Incorporation (14 pages) |