PROFILE ENTERPRISES LIMITED

Frith House Farm Frith House Farm, Hinckley, LE10 3DX, Leicestershire
StatusACTIVE
Company No.06516686
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

PROFILE ENTERPRISES LIMITED is an active private limited company with number 06516686. It was incorporated 16 years, 2 months, 24 days ago, on 28 February 2008. The company address is Frith House Farm Frith House Farm, Hinckley, LE10 3DX, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Stapleford

Notification date: 2022-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shinade Richardson

Notification date: 2022-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2023

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Peter Craig Stapleford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaynor Harris

Notification date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Craig Stapleford

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mrs Shinade Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Stapleford

Appointment date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: Altons Nook 16a Ashby Road Sinope Coalville Leicestershire LE67 3AY

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065166860002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Mrs Gaynor Harris

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mrs Gaynor Harris

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Peter Stapleford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from profile house scotlands industrial estate london road coalville leicestershire LE67 3JJ united kingdom

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND C MUSIC LIMITED

UNIT 12,MARKSBURY,,BA2 9HN

Number:07592935
Status:ACTIVE
Category:Private Limited Company

ANCHOR WATERSIDE MANAGEMENT COMPANY LIMITED

THE ANCHOR, WATERSIDE,ESSEX,CO7 0AX

Number:05312200
Status:ACTIVE
Category:Private Limited Company

BLACKSTARTER LTD

FLAT 6, ASHCOMBE COURT,LONDON,SW15 2BW

Number:11564468
Status:ACTIVE
Category:Private Limited Company

D CUNNIFFE JOINERY LIMITED

11 KAREN CLOSE,WARRINGTON,WA5 4LL

Number:09182158
Status:ACTIVE
Category:Private Limited Company

INGENIARE TECHNICAL SERVICES LIMITED

BALGAY GRANGE LANE,BIRMINGHAM,B48 7DJ

Number:09574739
Status:ACTIVE
Category:Private Limited Company

J LOCKETT LIMITED

5A ACK LANE EAST,STOCKPORT,SK7 2BE

Number:09591115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source