UKBizDB.co.uk

PROFILE TECHNIQUES LIMITED

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

This company is commonly known as Profile Techniques Limited. The company was founded 37 years ago and was given the registration number 02122139. The firm's registered office is in WILLENHALL. You can find them at 31-37 Watery Lane Industrial Estate, Watery Lane, Willenhall, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PROFILE TECHNIQUES LIMITED
Company Number:02122139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:31-37 Watery Lane Industrial Estate, Watery Lane, Willenhall, West Midlands, England, WV13 3SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lydiate Hill Road, Dudley, England, DY3 4BG

Director17 January 2000Active
53, Peach Road, Willenhall, England, WV12 5UW

Director01 October 2008Active
Crown Barn, Crown Lane, Wychbold, Droitwich, England, WR9 0BX

Director01 October 2008Active
5 Hatherton Croft, Cannock, WS11 1LD

Secretary06 October 1994Active
29 Old School Drive, Rowley Regis, B65 8DD

Secretary18 November 2004Active
The Meadleys, Westbeech Road, Pattingham, Wolverhampton, England, WV6 7HE

Secretary10 January 2006Active
6 Bettany Glade, Moseley Parklands, Wolverhampton, WV10 8TZ

Secretary31 August 1997Active
14 Thirlmere Drive High Hill, Essington, Wolverhampton, WV13

Secretary-Active
5 Hatherton Croft, Cannock, WS11 1LD

Director-Active
29 Old School Drive, Rowley Regis, B65 8DD

Director16 September 2005Active
78b Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SH

Director-Active

People with Significant Control

Diane Blakemore
Notified on:18 May 2022
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:31-37, Watery Lane Industrial Estate, Willenhall, England, WV13 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Martin Blakemore
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:31-37, Watery Lane Industrial Estate, Willenhall, England, WV13 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Capital

Capital allotment shares.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.