UKBizDB.co.uk

PROFAST (UK) LTD

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Rydalmere Street, Belfast, Northern Ireland, BT12 6GF

Secretary01 July 2019Active
Tasalta Ferndale Glen, Rathmichael, Ireland, IRISH

Director23 March 1999Active
16 Chestnut Close, Handsacre, Rugeley, WS15 4TH

Secretary01 March 1996Active
8 Laganview Court, Belfast, BT5 4AR

Secretary23 March 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 May 1995Active
Denby Hall Business Park, Salterwood Drive, Denby, Ripley, England, DE5 8JY

Secretary12 May 2011Active
24 Hilary Bevins Close, Higham On The Hill, Nuneaton, CV13 6AQ

Secretary01 August 1995Active
Grangebeg, Dunlavin, Ireland, IRISH

Secretary01 October 2001Active
23, Lakelands, Craigavon, BT64 1AZ

Secretary09 January 2004Active
The Orchard Coppice Lane, Middleton, Tamworth, B78 2AZ

Secretary17 May 1995Active
16 Chestnut Close, Handsacre, Rugeley, WS15 4TH

Director17 May 1995Active
28 Ralston Grove, Sheffield, S20 4TW

Director01 September 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 May 1995Active
65 Ballyrogan Road, Newtownards, Northern Ireland, BT23 4ST

Director11 May 2004Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Address

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

Download
2016-07-18Accounts

Accounts with accounts type small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Address

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

Download
2014-08-13Accounts

Accounts with accounts type small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.