UKBizDB.co.uk

PROFILE SECURITY GROUP LTD

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

This company is commonly known as Profile Security Group Ltd. The company was founded 24 years ago and was given the registration number 03974254. The firm's registered office is in BARROW UPON HUMBER. You can find them at Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROFILE SECURITY GROUP LTD
Company Number:03974254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Century House, The Havens, Ipswich, England, IP3 9SJ

Secretary05 December 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director05 December 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director05 December 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director05 December 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director28 June 2011Active
8 Prince Edward Road, Billericay, CM11 2HA

Secretary17 April 2000Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, England, IP28 6LG

Secretary30 June 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 April 2000Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, England, IP28 6LG

Director17 April 2000Active
8 Prince Edward Road, Billericay, CM11 2HA

Director17 April 2000Active
Glenae House, Glenae, Dumfries, DG1 3NZ

Director17 April 2000Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, England, IP28 6LG

Director17 April 2000Active
Stable Yard Walk House Farm, Barrow Upon Humber, United Kingdom, DN19 7DZ

Director24 March 2018Active
Stable Yard, Walk House Farm, Barrow Upon Humber, DN19 7DZ

Director17 April 2000Active

People with Significant Control

Ocs Security Limited
Notified on:05 December 2023
Status:Active
Country of residence:United Kingdom
Address:Servest House, Heath Farm Business Centre, Fornham All Saints, United Kingdom, IP28 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Prendergast
Notified on:18 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Servest House, Heath Farm Business Centre, Fornham All Saints, England, IP28 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hon Jonathan Andrew Forbes
Notified on:18 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Servest House, Heath Farm Business Centre, Fornham All Saints, England, IP28 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dharmesh Parekh
Notified on:18 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Servest House, Heath Farm Business Centre, Fornham All Saints, England, IP28 6LG
Nature of control:
  • Significant influence or control

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
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-28Capital

Capital name of class of shares.

Download
2023-12-22Address

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

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Address

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

Download
2023-08-09Accounts

Accounts with accounts type group.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-31Change of constitution

Statement of companys objects.

Download
2022-03-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.