UKBizDB.co.uk

THE PROFESSIONALS (UK) LTD

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

This company is commonly known as The Professionals (uk) Ltd. The company was founded 13 years ago and was given the registration number 07891295. The firm's registered office is in NELSON. You can find them at 77 Regent Street, , Nelson, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE PROFESSIONALS (UK) LTD
Company Number:07891295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:77 Regent Street, Nelson, England, BB9 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northlight Mills, Northlight Mills, Brierfield, Nelson, England, BB9 5EG

Director01 May 2021Active
48a London Road, London Road, Alderley Edge, England, SK9 7DZ

Director01 May 2019Active
Access Road Care Of French Spares, Common Lane, Ranskill, Retford, England, DN22 8LW

Director26 February 2019Active
77, Regent Street, Nelson, England, BB9 7RG

Director01 August 2021Active
Northlight Mills, Northlight Mills, Brierfield, Nelson, England, BB9 5NH

Director01 February 2020Active
Access Road Care Of French Spares, Common Lane, Ranskill, Retford, England, DN22 8LW

Director03 June 2019Active
45, Surbiton Road, Kingston Upon Thames, England, KT1 2HG

Director03 June 2015Active
11, Oriel Road, London, E9 5SG

Director01 October 2015Active
71, Surbiton Road, Kingston Upon Thames, England, KT1 2HG

Director23 December 2011Active
Access Road Care Of French Spares, Common Lane, Ranskill, Retford, England, DN22 8LW

Director02 May 2019Active
Access Road Care Of French Spares, Common Lane, Ranskill, Retford, England, DN22 8LW

Director01 May 2019Active
71, Surbiton Road, Kingston Upon Thames, England, KT1 2HG

Director02 December 2014Active
45, Surbiton Road, Kingston Upon Thames, KT1 2HG

Director12 October 2017Active
1130, Melton Road, Syston, Leicester, England, LE7 2HA

Director01 October 2018Active

People with Significant Control

Mr Carl Westmoreland
Notified on:21 May 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Northlight Mills, Northlight Mills, Nelson, England, BB9 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Javaad Mohammad Daar
Notified on:01 February 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Northlight Mills, Northlight Mills, Nelson, England, BB9 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Saleha Yasmeen Mangat
Notified on:02 May 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Access Road Care Of French Spares, Common Lane, Retford, England, DN22 8LW
Nature of control:
  • Significant influence or control
Mr Muhammad Ali
Notified on:01 May 2019
Status:Active
Date of birth:July 1976
Nationality:Pakistani
Country of residence:England
Address:48a London Road, London Road, Alderley Edge, England, SK9 7DZ
Nature of control:
  • Right to appoint and remove directors
Mrs Saleha Yasmeen Mangat
Notified on:01 May 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Access Road Care Of French Spares, Common Lane, Retford, England, DN22 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Currie
Notified on:10 January 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Access Road Care Of French Spares, Common Lane, Retford, England, DN22 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tajinder Kaur
Notified on:31 October 2016
Status:Active
Date of birth:July 1988
Nationality:Indian
Country of residence:United Kingdom
Address:39, Malton Avenue, Bury, United Kingdom, M45 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.