Warning: file_put_contents(c/9a957521a4f880cd7887f2f6107a2397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Profile - The Business Solutions Company Limited, PR8 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROFILE - THE BUSINESS SOLUTIONS COMPANY LIMITED

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

This company is commonly known as Profile - The Business Solutions Company Limited. The company was founded 21 years ago and was given the registration number 04582250. The firm's registered office is in SOUTHPORT. You can find them at 106 Cemetery Road, , Southport, Merseyside. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PROFILE - THE BUSINESS SOLUTIONS COMPANY LIMITED
Company Number:04582250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:106 Cemetery Road, Southport, Merseyside, United Kingdom, PR8 5EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Vicarage Road, Formby, L37 3QG

Director01 August 2006Active
106, Cemetery Road, Southport, United Kingdom, PR8 5EF

Director01 August 2006Active
85a Hampton Road, Southport, PR8 5DY

Secretary05 November 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 November 2002Active
85a Hampton Road, Southport, PR8 5DY

Director05 November 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 November 2002Active

People with Significant Control

Mrs Joanne Jones
Notified on:21 November 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:106, Cemetery Road, Southport, United Kingdom, PR8 5EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Claire Antonia Alexandria Moffatt-Lonsdale
Notified on:21 November 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:106, Cemetery Road, Southport, United Kingdom, PR8 5EF
Nature of control:
  • Significant influence or control
Claire Antonia Alexandra Moffatt-Lonsdale
Notified on:31 May 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:85a, Hampton Road, Southport, United Kingdom, PR8 5DY
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Address

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

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.