UKBizDB.co.uk

PROFOIL SYSTEMS LIMITED

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

This company is commonly known as Profoil Systems Limited. The company was founded 14 years ago and was given the registration number 07252946. The firm's registered office is in IPSWICH. You can find them at Unit 29, Maitland Road Lion Barn Industrial Estate, Needham Market, Ipswich, . This company's SIC code is 28950 - Manufacture of machinery for paper and paperboard production.

Company Information

Name:PROFOIL SYSTEMS LIMITED
Company Number:07252946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Unit 29, Maitland Road Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caslon House, Lyon Way, Hatfield Road, St. Albans, England, AL4 0LB

Director20 July 2022Active
Caslon House, Lyon Way, Hatfield Road, St. Albans, England, AL4 0LB

Director13 May 2010Active
Unit 29, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ

Secretary16 May 2011Active
Unit 29, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ

Director13 May 2010Active

People with Significant Control

Caslon Limited
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:Caslon House, Lyon Way, St. Albans, England, AL4 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Anthony Starling
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Caslon House, Lyon Way, St. Albans, England, AL4 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry John Corbett
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Caslon House, Lyon Way, St. Albans, England, AL4 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-19Accounts

Change account reference date company previous shortened.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Capital

Capital cancellation shares.

Download
2021-09-29Capital

Capital return purchase own shares.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.