UKBizDB.co.uk

PROFILE BRICKWORK CONTRACTORS LIMITED

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

This company is commonly known as Profile Brickwork Contractors Limited. The company was founded 15 years ago and was given the registration number 06764485. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PROFILE BRICKWORK CONTRACTORS LIMITED
Company Number:06764485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary03 December 2008Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director03 December 2008Active
27a, Strode Park Road, Herne, Herne Bay, United Kingdom, CT6 7JG

Director03 December 2008Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director03 December 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary03 December 2008Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director03 December 2008Active

People with Significant Control

Mr Garry Martin Parpworth
Notified on:03 December 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:27a, Strode Park Road, Herne Bay, United Kingdom, CT6 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Martin Parpworth
Notified on:03 December 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Capital

Capital name of class of shares.

Download
2018-06-01Resolution

Resolution.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.