UKBizDB.co.uk

PROFAL LIMITED

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

This company is commonly known as Profal Limited. The company was founded 32 years ago and was given the registration number 02631482. The firm's registered office is in OLDHAM. You can find them at Sefton Street, Hollinwood, Oldham, Lancs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROFAL LIMITED
Company Number:02631482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sefton Street, Hollinwood, Oldham, Lancs, OL9 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Profal Ltd, Sefton Street, Hollinwood, Oldham, England, OL9 7LX

Director01 April 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 July 1991Active
29, Moss Lane, Bramhall, Stockport, SK7 1EQ

Secretary11 November 2010Active
29 Cornish Way, Royton, Oldham, OL2 6JP

Secretary08 June 2006Active
30 Bracken Close, Springhead, Oldham, OL4 4PB

Secretary22 July 1991Active
22 Heathfield Rise, Rishworth, Sowerby Bridge, HX6 4RS

Director13 October 2004Active
22 Heathfield Rise, Rishworth, Sowerby Bridge, HX6 4RS

Director22 July 1991Active
18 St Michaels Avenue, Bramhall, Stockport, SK7 2PT

Director22 July 1991Active
29 Moss Lane, Bramhall, SK7 1EQ

Director19 May 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 July 1991Active

People with Significant Control

Mr Matthew Russell Atherton
Notified on:13 July 2016
Status:Active
Date of birth:August 1995
Nationality:British
Address:Sefton Street, Oldham, OL9 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jayne Burgess
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Sefton Street, Oldham, OL9 7LX
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.