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..
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 | : |
|
Registered Address | : | Sefton Street, Hollinwood, Oldham, Lancs, OL9 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Profal Ltd, Sefton Street, Hollinwood, Oldham, England, OL9 7LX | Director | 01 April 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 July 1991 | Active |
29, Moss Lane, Bramhall, Stockport, SK7 1EQ | Secretary | 11 November 2010 | Active |
29 Cornish Way, Royton, Oldham, OL2 6JP | Secretary | 08 June 2006 | Active |
30 Bracken Close, Springhead, Oldham, OL4 4PB | Secretary | 22 July 1991 | Active |
22 Heathfield Rise, Rishworth, Sowerby Bridge, HX6 4RS | Director | 13 October 2004 | Active |
22 Heathfield Rise, Rishworth, Sowerby Bridge, HX6 4RS | Director | 22 July 1991 | Active |
18 St Michaels Avenue, Bramhall, Stockport, SK7 2PT | Director | 22 July 1991 | Active |
29 Moss Lane, Bramhall, SK7 1EQ | Director | 19 May 2006 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 July 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.