North Benfleet
Essex
SS12 9JX
Director Name | Daniel Thorne |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Framer |
Correspondence Address | 33 Atherstone Road Canvey Island Essex SS8 7DD |
Secretary Name | Mr Stephen Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.profiledcomponents.com |
---|
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,346 |
Cash | £1,491 |
Current Liabilities | £85,077 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
7 June 2017 | Delivered on: 13 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Steven Edward Duffell as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Steven Edward Duffell as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Steven Edward Duffell as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
13 June 2017 | Registration of charge 058873890001, created on 7 June 2017 (18 pages) |
13 June 2017 | Registration of charge 058873890001, created on 7 June 2017 (18 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 September 2013 | Director's details changed for Mr Steven Edward Duffell on 26 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Steven Edward Duffell on 26 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Mr Steven Edward Duffell on 26 July 2011 (3 pages) |
9 August 2011 | Director's details changed for Mr Steven Edward Duffell on 26 July 2011 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Mr Steven Edward Duffell on 26 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Steven Edward Duffell on 26 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary stephen kaye (1 page) |
6 May 2008 | Appointment terminated secretary stephen kaye (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
31 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
31 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 05/08/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 05/08/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
16 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (12 pages) |
26 July 2006 | Incorporation (12 pages) |