UKBizDB.co.uk

PROFILE GLAZING SYSTEMS LIMITED

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

This company is commonly known as Profile Glazing Systems Limited. The company was founded 17 years ago and was given the registration number 06161869. The firm's registered office is in LUTON. You can find them at Unit 1b, 42 Midland Road, Luton, Beds. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:PROFILE GLAZING SYSTEMS LIMITED
Company Number:06161869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 43290 - Other construction installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 1b, 42 Midland Road, Luton, Beds, LU2 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, 65 Copthorne, Luton, United Kingdom, LU2 8RL

Secretary15 March 2007Active
Unit 1, Cob Building, Midland Road, Luton, England, LU2 0HR

Secretary15 March 2007Active
65, 65 Copthorne, Luton, United Kingdom, LU2 8RL

Director01 October 2009Active
Unit 1, Cob Building, Midland Road, Luton, England, LU2 0HR

Director15 March 2007Active
Unit 1, Cob Building, Midland Road, Luton, England, LU2 0HR

Director08 July 2013Active
Unit 1, Cob Building, Midland Road, Luton, England, LU2 0HR

Director08 July 2013Active

People with Significant Control

Mr Anthony David Warren
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 1b, 42 Midland Road, Luton, LU2 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ronald Prideaux
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 1b, 42 Midland Road, Luton, LU2 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eamon Martin Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:65, 65 Copthorne, Luton, United Kingdom, LU2 8RL
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Capital

Capital cancellation shares.

Download
2019-09-02Capital

Capital return purchase own shares.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Capital

Capital cancellation shares.

Download
2018-12-12Capital

Capital return purchase own shares.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Accounts

Change account reference date company previous shortened.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.