UKBizDB.co.uk

PROFAB ACCESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Profab Access Limited. The company was founded 23 years ago and was given the registration number 04121683. The firm's registered office is in LONDON. You can find them at 29 Queen Annes Gate, , London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PROFAB ACCESS LIMITED
Company Number:04121683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:29 Queen Annes Gate, London, England, SW1H 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Byre, Sevington, Grittleton, Chippenham, SN14 7LD

Corporate Secretary06 April 2023Active
Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, United Kingdom, WV9 5GB

Director25 March 2021Active
Valiant Way, West Midlands, Wolverhampton, United Kingdom, WV9 5GB

Director18 August 2022Active
39 Church Lane, Old Arley, Coventry, CV7 8FW

Secretary01 November 2001Active
29, Queen Annes Gate, London, England, SW1H 9BU

Secretary31 July 2018Active
9 Brookfield Cottages, Acresford, Swadlincote, DE12 8AW

Secretary16 January 2001Active
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA

Secretary28 April 2011Active
29, Queen Annes Gate, London, England, SW1H 9BU

Secretary10 October 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2000Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director16 January 2001Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director13 February 2012Active
39 Church Lane, Old Arley, Coventry, CV7 8FW

Director27 September 2004Active
24, The Meadows, Thetford, England, IP24 2EU

Director31 July 2018Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director20 August 2021Active
11 Brancaster Close, Tamworth, B77 3QD

Director22 December 2005Active
Unit G2, Valiant Way, West Midlands, Wolverhampton, United Kingdom, WV9 5GB

Director21 September 2020Active
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA

Director06 December 2015Active
43 Salisbury Drive, Nuneaton, CV10 9LU

Director01 February 2001Active
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA

Director23 October 2017Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director01 February 2001Active
2, Summers Close, Kirkby Mallory, Leicester, United Kingdom, LE9 7QP

Director30 May 2009Active
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB

Director31 July 2018Active
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA

Director06 December 2015Active
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB

Director31 July 2018Active
2 Belper Close, Oadby, Leicester, LE2 5WB

Director16 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2000Active

People with Significant Control

Bilco Access Solutions Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:29, Queen Annes Gate, London, England, SW1H 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Gary Allbrighton
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:29, Queen Annes Gate, London, England, SW1H 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Louise Allbrighton
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:29, Queen Annes Gate, London, England, SW1H 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint corporate secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.