Company NameProfiled Components Ltd
DirectorSteven Edward Duffell
Company StatusActive
Company Number05887389
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Steven Edward Duffell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaremont Farm Burnt Mills Road
North Benfleet
Essex
SS12 9JX
Director NameDaniel Thorne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleFramer
Correspondence Address33 Atherstone Road
Canvey Island
Essex
SS8 7DD
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.profiledcomponents.com

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,346
Cash£1,491
Current Liabilities£85,077

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

7 June 2017Delivered on: 13 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
31 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
27 July 2017Notification of Steven Edward Duffell as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Steven Edward Duffell as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Steven Edward Duffell as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
13 June 2017Registration of charge 058873890001, created on 7 June 2017 (18 pages)
13 June 2017Registration of charge 058873890001, created on 7 June 2017 (18 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
(3 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(3 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 September 2013Director's details changed for Mr Steven Edward Duffell on 26 July 2013 (2 pages)
10 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 99
(3 pages)
10 September 2013Director's details changed for Mr Steven Edward Duffell on 26 July 2013 (2 pages)
10 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 99
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Mr Steven Edward Duffell on 26 July 2011 (3 pages)
9 August 2011Director's details changed for Mr Steven Edward Duffell on 26 July 2011 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Steven Edward Duffell on 26 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Steven Edward Duffell on 26 July 2010 (2 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 May 2008Appointment terminated secretary stephen kaye (1 page)
6 May 2008Appointment terminated secretary stephen kaye (1 page)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
31 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
31 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 05/08/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 05/08/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
16 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
26 July 2006Incorporation (12 pages)
26 July 2006Incorporation (12 pages)