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..
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 | : |
|
Registered Address | : | 29 Queen Annes Gate, London, England, SW1H 9BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Byre, Sevington, Grittleton, Chippenham, SN14 7LD | Corporate Secretary | 06 April 2023 | Active |
Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, United Kingdom, WV9 5GB | Director | 25 March 2021 | Active |
Valiant Way, West Midlands, Wolverhampton, United Kingdom, WV9 5GB | Director | 18 August 2022 | Active |
39 Church Lane, Old Arley, Coventry, CV7 8FW | Secretary | 01 November 2001 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Secretary | 31 July 2018 | Active |
9 Brookfield Cottages, Acresford, Swadlincote, DE12 8AW | Secretary | 16 January 2001 | Active |
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA | Secretary | 28 April 2011 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Secretary | 10 October 2022 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 2000 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Director | 16 January 2001 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Director | 13 February 2012 | Active |
39 Church Lane, Old Arley, Coventry, CV7 8FW | Director | 27 September 2004 | Active |
24, The Meadows, Thetford, England, IP24 2EU | Director | 31 July 2018 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Director | 20 August 2021 | Active |
11 Brancaster Close, Tamworth, B77 3QD | Director | 22 December 2005 | Active |
Unit G2, Valiant Way, West Midlands, Wolverhampton, United Kingdom, WV9 5GB | Director | 21 September 2020 | Active |
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA | Director | 06 December 2015 | Active |
43 Salisbury Drive, Nuneaton, CV10 9LU | Director | 01 February 2001 | Active |
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA | Director | 23 October 2017 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Director | 01 February 2001 | Active |
2, Summers Close, Kirkby Mallory, Leicester, United Kingdom, LE9 7QP | Director | 30 May 2009 | Active |
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB | Director | 31 July 2018 | Active |
Units C & D, Riversdale House, Riversdale Rd, Atherstone, England, CV9 1FA | Director | 06 December 2015 | Active |
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB | Director | 31 July 2018 | Active |
2 Belper Close, Oadby, Leicester, LE2 5WB | Director | 16 January 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.