PROFLOW AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 09951443 |
Category | Private Limited Company |
Incorporated | 14 Jan 2016 |
Age | 8 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PROFLOW AUTOMOTIVE LIMITED is an active private limited company with number 09951443. It was incorporated 8 years, 4 months, 21 days ago, on 14 January 2016. The company address is 25 Woodbrook 25 Woodbrook, High Peak, SK23 7NT, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-20
Psc name: Mr Darren Andrew Craig
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-20
Psc name: Mr Darren Andrew Craig
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-20
Officer name: Mr Darren Andrew Craig
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Andrew Craig
Change date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: 5 Beaumont Drive Dove Holes Buxton SK17 8BB England
Change date: 2023-02-20
New address: 25 Woodbrook Whaley Bridge High Peak Derbyshire SK23 7NT
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Andrew Craig
Change date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
New address: 5 Beaumont Drive Dove Holes Buxton SK17 8BB
Change date: 2017-12-20
Old address: Unit a3 Thornsett Trading Estate Birch Vale High Peak SK22 1AH United Kingdom
Documents
Change account reference date company previous shortened
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Some Companies
67 MARKET STREET,STALYBRIDGE,SK15 2AA
Number: | 11792227 |
Status: | ACTIVE |
Category: | Private Limited Company |
27C BOGWOOD ROAD,DALKEITH,EH22 5DX
Number: | SC607618 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE MEWS,MAIDSTONE,ME16 0TU
Number: | 10891846 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATON BEACH MANAGEMENT LIMITED
KEADY ORCHARD,TENBURY WELLS,WR15 8LQ
Number: | 11256512 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LUNA CINEMA TRADING LIMITED
UNIT 1 WATERVIEW BUSINESS PARK,SITTINGBOURNE,ME10 3SQ
Number: | 09481313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS PROPERTY CONSULTANTS LIMITED
OLD HALL COTTAGE, INGARSBY LANE, INGARSBY, LEICEST INGARSBY LANE,LEICESTER,LE7 9JL
Number: | 11702198 |
Status: | ACTIVE |
Category: | Private Limited Company |