UKBizDB.co.uk

PROFIX ROCHDALE LTD

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

This company is commonly known as Profix Rochdale Ltd. The company was founded 13 years ago and was given the registration number 07386313. The firm's registered office is in ROCHDALE. You can find them at 4 Byron Grove, Bamford, Rochdale, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PROFIX ROCHDALE LTD
Company Number:07386313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2010
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:4 Byron Grove, Bamford, Rochdale, OL11 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a, Caldershaw Business Centre, Ings Lane, Rochdale, England, OL12 7LQ

Director20 March 2020Active
4, Byron Grove, Bamford, Rochdale, United Kingdom, OL11 4BS

Director23 September 2010Active
4, Byron Close, Bamford, Rochdale, England, OL11 4BS

Director27 September 2010Active

People with Significant Control

Mr Andrew Marc Dolan
Notified on:07 October 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit 7a, Caldershaw Business Centre, Rochdale, England, OL12 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Allan Dolan
Notified on:23 September 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Unit 7a, Caldershaw Business Centre, Rochdale, England, OL12 7LQ
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 (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
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Address

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

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.