PROFAST GROUP LIMITED

26-30 Rydalmere Street 26-30 Rydalmere Street, BT12 6GF
StatusACTIVE
Company No.NI029743
CategoryPrivate Limited Company
Incorporated30 Jun 1995
Age28 years, 11 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

PROFAST GROUP LIMITED is an active private limited company with number NI029743. It was incorporated 28 years, 11 months, 15 days ago, on 30 June 1995. The company address is 26-30 Rydalmere Street 26-30 Rydalmere Street, BT12 6GF.



Company Fillings

Memorandum articles

Date: 06 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Bernard James Kearney

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-23

Capital : 121,903 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

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 number: NI0297430004

Charge creation date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan James Kearney

Change date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan James Kearney

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Mrs Joanne Michele Macartney

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Grant

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Ivan Taylor

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Ormsby

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Grant

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Gregg

Change date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frances Ann Ormsby

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan Flynn

Change date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Doris

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 371SR(NI)

Description: 30/06/08

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Aug 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Nov 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/06/01 annual return shuttle

Documents

Legacy

Date: 05 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 25 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/06/99 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Oct 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/06/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Jul 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/06/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Oct 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Aug 1996

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/06/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Apr 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Apr 1996

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Mar 1996

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

BODYSCULPTORBEN LTD.

2 LAKE END COURT, TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:09848005
Status:ACTIVE
Category:Private Limited Company

FLOY LTD

1A EASTBURY ROAD,NORTHWOOD,HA6 3BG

Number:10193168
Status:ACTIVE
Category:Private Limited Company

GRACE AND HOPE PROFESSIONAL HEALTHCARE SERVICES LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11207565
Status:ACTIVE
Category:Private Limited Company

MAGNUM FRESHTIME LIMITED

THE RED MILL,BATLEY,WF17 5SU

Number:02715519
Status:ACTIVE
Category:Private Limited Company

MY CHEF BOOKING CATERING LTD

22 PRESTON ROAD,RAINWORTH,NG21 0AQ

Number:10655898
Status:ACTIVE
Category:Private Limited Company

SILAI LIMITED

OAKLEY HOUSE,TIPTON,DY4 0PP

Number:07163191
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