UKBizDB.co.uk

PROFAB HOLDINGS LIMITED

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

This company is commonly known as Profab Holdings Limited. The company was founded 42 years ago and was given the registration number 01569415. The firm's registered office is in KIDDERMINSTER. You can find them at Field House Wolverley Road, Wolverley, Kidderminster, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PROFAB HOLDINGS LIMITED
Company Number:01569415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1981
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Field House Wolverley Road, Wolverley, Kidderminster, England, DY10 3RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Wolverley Road, Wolverley, Kidderminster, England, DY10 3RP

Secretary05 April 2004Active
Field House, Wolverley Road, Wolverley, Kidderminster, England, DY10 3RP

Director-Active
15, Colmore Row, Birmingham, B3 2BH

Director18 January 2020Active
Little Foxes 21 Tye Gardens, Stourbridge, DY9 0XU

Secretary-Active
44, Clifton Street, Stourbridge, United Kingdom, DY8 3XT

Director05 September 1999Active
Little Foxes 21 Tye Gardens, Stourbridge, DY9 0XU

Director-Active
139a Vicarage Road, Wollaston, Stourbridge,

Director-Active

People with Significant Control

Mrs Patricia Annette Simkins
Notified on:01 February 2017
Status:Active
Date of birth:February 1953
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bernard James Simkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Change account reference date company previous shortened.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption full.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.