UKBizDB.co.uk

PROFILE INDUSTRIAL ROOFING SERVICES LIMITED

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

This company is commonly known as Profile Industrial Roofing Services Limited. The company was founded 28 years ago and was given the registration number 03195143. The firm's registered office is in LICHFIELD. You can find them at Unit 50 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:PROFILE INDUSTRIAL ROOFING SERVICES LIMITED
Company Number:03195143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 50 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, England, WS14 9UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 50, Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director25 March 2021Active
Unit 50, Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director25 March 2021Active
Unit 50, Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director25 March 2021Active
17 Heritage Court, Lichfield, WS14 9ST

Secretary16 May 1996Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Secretary07 May 1996Active
17 Heritage Court, Lichfield, WS14 9ST

Director16 May 1996Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Director07 May 1996Active

People with Significant Control

Tilley Roofing (Holdings) Ltd
Notified on:08 November 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 50, Britannia Way, Lichfield, United Kingdom, WS14 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Tilley
Notified on:25 March 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Unit 50, Britannia Way, Lichfield, England, WS14 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Joseph Cooke
Notified on:01 January 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:17, Heritage Court, Lichfield, England, WS14 9ST
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
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Change account reference date company previous shortened.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Change of constitution

Statement of companys objects.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.