PROFAST (UK) LTD
Status | ACTIVE |
Company No. | 03057477 |
Category | Private Limited Company |
Incorporated | 17 May 1995 |
Age | 29 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
PROFAST (UK) LTD is an active private limited company with number 03057477. It was incorporated 29 years, 17 days ago, on 17 May 1995. The company address is Denby Hall Business Park Salterwood Drive Denby Hall Business Park Salterwood Drive, Ripley, DE5 8JY, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type small
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type small
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type small
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2020
Action Date: 08 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-08
Charge number: 030574770003
Documents
Accounts with accounts type small
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanne Michele Macartney
Appointment date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-30
Officer name: Paul Grant
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Old address: Unit B1 Sovereign Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD
Change date: 2017-06-20
New address: Denby Hall Business Park Salterwood Drive Denby Ripley DE5 8JY
Documents
Accounts with accounts type small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: Unit B1 Sovereign Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD
Old address: C/O Roythornes Solicitors 14 Park Row Nottingham Nottinghamshire NG1 6GR
Change date: 2015-02-11
Documents
Accounts with accounts type small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-17
Documents
Certificate change of name company
Date: 24 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed toolfast LIMITED\certificate issued on 24/03/14
Documents
Change of name notice
Date: 24 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Liquidation voluntary arrangement completion
Date: 19 Dec 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-22
Old address: C/O Aptus Fastener System Ltd Salterwood Drive Denby Hall Business Park Denby Derbyshire DE5 8JY England
Documents
Accounts with accounts type small
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Feb 2013
Action Date: 13 Jan 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-01-13
Documents
Accounts with accounts type small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Feb 2012
Action Date: 13 Jan 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-01-13
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Ormsby
Documents
Appoint person secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Grant
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 11 Feb 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Feb 2011
Action Date: 14 Jan 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-01-14
Documents
Accounts with accounts type small
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Jan 2010
Action Date: 14 Jan 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-01-14
Documents
Accounts with accounts type small
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from 7-8 mariner lichfield road industrial estate tamworth staffordshire B79 7UL
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 21 Jan 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / frances mckeown / 28/02/2008
Documents
Accounts with accounts type small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 14/08/01 from: units 20-21 la grange lichfield road industrial estate tamworth staffordshire B79 7XD
Documents
Accounts with accounts type small
Date: 05 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; full list of members
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 30 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/12/99
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Accounts with accounts type full
Date: 14 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Legacy
Date: 21 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 23 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
48 KINGSWOOD ROAD,ILFORD,IG3 8UE
Number: | 07860717 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 COLONIAL ROAD,BIRMINGHAM,B9 5NQ
Number: | 11272966 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 DUNHOLM ROAD,DUNDEE,DD2 4NS
Number: | SC603856 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NORWOOD COURT,NEWCASTLE UPON TYNE,NE12 8AF
Number: | 10940519 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 06725821 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 07654707 |
Status: | ACTIVE |
Category: | Private Limited Company |