UKBizDB.co.uk

PROFITMASTER SYSTEMS LIMITED

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

This company is commonly known as Profitmaster Systems Limited. The company was founded 30 years ago and was given the registration number 02920699. The firm's registered office is in NOTTINGHAM. You can find them at Unit 8 Churchill Park, Colwick, Nottingham, Nottinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PROFITMASTER SYSTEMS LIMITED
Company Number:02920699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 8 Churchill Park, Colwick, Nottingham, Nottinghamshire, NG4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F H Brundle, Lamson Road, Rainham, England, RM13 9YY

Director30 June 2022Active
55 Hillcrest View, Carlton, Nottingham, NG4 1LQ

Secretary14 April 1994Active
1 Abertarff Road, Inverness, IV2 3NW

Secretary27 July 2007Active
28 High Hazles Close, Gedling, NG4 4JX

Secretary31 March 2000Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary20 April 1994Active
23 Manor Street, Sneinton, Nottingham, NG2 4JP

Director13 June 1994Active
55 Hillcrest View, Carlton, Nottingham, NG4 1LQ

Director14 April 1994Active
49 Barrmill Road, Mansewood, Glasgow, G43 1EQ

Director14 April 1994Active
5 Ullswater Crescent, Beeston, NG9 3BE

Director01 April 2005Active
79/3, Bruntsfield Place, Edinburgh, Scotland, EH10 4HG

Director13 February 2012Active
28 High Hazles Close, Gedling, NG4 4JX

Director01 January 2002Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director20 April 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director20 April 1994Active

People with Significant Control

Mr Michael Frank Brundle
Notified on:30 June 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:F H Brundle, 24-36, Lamson Road, Rainham, England, RM13 9YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Frank Brundle
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:F H Brundle, Lamson Road, Rainham, England, RM13 9YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Change account reference date company current shortened.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-07-28Accounts

Change account reference date company previous extended.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Address

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

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.