UKBizDB.co.uk

PROFIX WINDOW SYSTEMS LIMITED

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

This company is commonly known as Profix Window Systems Limited. The company was founded 21 years ago and was given the registration number 04666492. The firm's registered office is in WEST MIDLANDS. You can find them at 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, . This company's SIC code is 43342 - Glazing.

Company Information

Name:PROFIX WINDOW SYSTEMS LIMITED
Company Number:04666492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

Secretary14 February 2003Active
5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

Director25 January 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 February 2003Active
The Cottage, 1 Hints Road Hopwas, Tamworth, B78 3AB

Director21 August 2003Active
5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

Director14 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 February 2003Active

People with Significant Control

Mrs Wendy Sadler
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:5 Hagley Court South, The, West Midlands, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Francis Sadler
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan John Sadler
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:5 Hagley Court South, The, West Midlands, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-12Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person secretary company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.