This company is commonly known as Profast (uk) Ltd. The company was founded 28 years ago and was given the registration number 03057477. The firm's registered office is in RIPLEY. You can find them at Denby Hall Business Park Salterwood Drive, Denby, Ripley, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | PROFAST (UK) LTD |
---|---|---|
Company Number | : | 03057477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Denby Hall Business Park Salterwood Drive, Denby, Ripley, England, DE5 8JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Rydalmere Street, Belfast, Northern Ireland, BT12 6GF | Secretary | 01 July 2019 | Active |
Tasalta Ferndale Glen, Rathmichael, Ireland, IRISH | Director | 23 March 1999 | Active |
16 Chestnut Close, Handsacre, Rugeley, WS15 4TH | Secretary | 01 March 1996 | Active |
8 Laganview Court, Belfast, BT5 4AR | Secretary | 23 March 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 17 May 1995 | Active |
Denby Hall Business Park, Salterwood Drive, Denby, Ripley, England, DE5 8JY | Secretary | 12 May 2011 | Active |
24 Hilary Bevins Close, Higham On The Hill, Nuneaton, CV13 6AQ | Secretary | 01 August 1995 | Active |
Grangebeg, Dunlavin, Ireland, IRISH | Secretary | 01 October 2001 | Active |
23, Lakelands, Craigavon, BT64 1AZ | Secretary | 09 January 2004 | Active |
The Orchard Coppice Lane, Middleton, Tamworth, B78 2AZ | Secretary | 17 May 1995 | Active |
16 Chestnut Close, Handsacre, Rugeley, WS15 4TH | Director | 17 May 1995 | Active |
28 Ralston Grove, Sheffield, S20 4TW | Director | 01 September 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 17 May 1995 | Active |
65 Ballyrogan Road, Newtownards, Northern Ireland, BT23 4ST | Director | 11 May 2004 | Active |
Mr Brendan James Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Tasalta, Ferndale Glen, Rathmichael, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-07-18 | Accounts | Accounts with accounts type small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Address | Change registered office address company with date old address new address. | Download |
2014-08-13 | Accounts | Accounts with accounts type small. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.