This company is commonly known as Profoot (uk) Ltd. The company was founded 22 years ago and was given the registration number 04231600. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | PROFOOT (UK) LTD |
---|---|---|
Company Number | : | 04231600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Secretary | 24 June 2002 | Active |
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 21 June 2006 | Active |
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 21 June 2006 | Active |
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 24 June 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 08 June 2001 | Active |
7 Knightshayes House, 95 Holdershill Road, London, NW4 1JY | Secretary | 09 June 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 08 June 2001 | Active |
2 Downalong, Bushey, Watford, WD2 1HZ | Director | 24 June 2002 | Active |
7 Knightshayes House, 93-95 Holders Hill Road, London, NW4 1JY | Director | 09 June 2001 | Active |
Mr Simon Freeman | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE |
Nature of control | : |
|
Mr Lewis Andrew Freeman | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE |
Nature of control | : |
|
Mr Elliot Jamie Freeman | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.