UKBizDB.co.uk

PROFESSIONAL LINK LIMITED

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

This company is commonly known as Professional Link Limited. The company was founded 34 years ago and was given the registration number 02393424. The firm's registered office is in BIRMINGHAM. You can find them at Lyndon House 58-62 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROFESSIONAL LINK LIMITED
Company Number:02393424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lyndon House 58-62 Hagley Road, Edgbaston, Birmingham, West Midlands, England, B16 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Francis Road, Edgbaston, Birmingham, England, B16 8SP

Secretary26 July 2016Active
71, Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director26 July 2016Active
2, Whatcote Green, Solihull, United Kingdom, B92 9NH

Director31 July 1997Active
38 Anstruther Road, Birmingham, B15 3NW

Secretary-Active
Lyndon House, 58-62 Hagley Road, Edgbaston, Birmingham, England, B16 8PE

Secretary22 January 2016Active
2, Whatcote Green, Solihull, United Kingdom, B92 9NH

Secretary08 September 1997Active
12, Deepdale, Tamworth, B77 4PD

Director30 September 2009Active
Forget Me Not Cottage, 5 Alcester Road Feckenham, Redditch, B96 6JD

Director09 May 1992Active
10 Abbotsford Road, Lichfield, WS14 9XQ

Director28 April 1993Active
3 Ogilvy Square, Worcester, WR3 7LU

Director20 April 1993Active
Solcum Lodge Blakeshall, Wolverley, Kidderminster, DY11 5XL

Director28 April 1993Active
42 White Hill, Kinver, Stourbridge, DY7 6AN

Director-Active
Blyth Cottage Pitt Lane, Bickenhill, Solihull, B92 0DS

Director28 April 1993Active
The Coach House Alne Hills, Great Alne, Alcester, B49 6JS

Director28 October 1998Active
Cedar Court Packwood Lane, Lapworth, Solihull, B94 6AU

Director10 February 1995Active
Hillcroft 18 Eaton Road, Malvern Wells, WR14 4PE

Director09 May 1992Active
13 Bridge Avenue, Maidenhead, SL6 1RR

Director-Active
2 Eastnor Close, Redditch, B98 7NW

Director10 February 1995Active
28 Kingshill Drive, Kings Norton, Birmingham, B38 8SA

Director01 March 1995Active
76 Sandyfields Road, Sedgley, DY3 3LA

Director18 October 2005Active

People with Significant Control

Professional Link (Holdings) Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Lyndon House, 62 Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Officers

Appoint person secretary company with name date.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-28Officers

Termination secretary company with name termination date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Address

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

Download
2016-02-09Officers

Appoint person secretary company with name date.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2016-02-08Officers

Termination secretary company with name termination date.

Download
2016-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.