This company is commonly known as Profile Office Systems Limited. The company was founded 35 years ago and was given the registration number 02327098. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House The Drive, Great Warley, Brentwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROFILE OFFICE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02327098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1988 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House The Drive, Great Warley, Brentwood, England, CM13 3FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP | Director | 04 May 2022 | Active |
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP | Director | 04 May 2022 | Active |
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP | Director | 04 May 2022 | Active |
Hillbrook House, Doddinghurst Road, Doddinghurst, CM15 0QJ | Secretary | - | Active |
15 Cubitt Wharf, Storers Quay, London, E14 3BF | Director | 05 April 2004 | Active |
Hillbrook House, Doddinghurst Road, Doddinghurst, CM15 0QJ | Director | - | Active |
Hillbrook House, Doddinghurst Road, Doddinghurst, CM15 0QJ | Director | 01 January 2000 | Active |
54 Linkway, Hornchurch, RM11 3RW | Director | 01 August 1994 | Active |
24 Magdalen Grove, Orpington, BR6 9WE | Director | - | Active |
Managed Technology Corporation Limited | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 14, Bellingham Way, Aylesford, England, ME20 7HP |
Nature of control | : |
|
Mr Neale Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mrs Tracey Barbara Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-13 | Dissolution | Dissolution application strike off company. | Download |
2023-09-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-11 | Capital | Legacy. | Download |
2023-09-11 | Insolvency | Legacy. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.