About

Registered Number: 01263369
Date of Incorporation: 16/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH,

 

P.P. Profiles Ltd was founded on 16 June 1976. We don't know the number of employees at P.P. Profiles Ltd. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Samuel Jamard 01 December 2014 12 August 2016 1
CLARK, Diane Lesley N/A 01 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 13 February 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 01 November 2017
MR01 - N/A 13 March 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 06 November 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 13 January 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
169 - Return by a company purchasing its own shares 18 March 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 30 October 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 29 October 2003
RESOLUTIONS - N/A 01 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
363s - Annual Return 14 December 2000
287 - Change in situation or address of Registered Office 29 August 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 11 February 1997
RESOLUTIONS - N/A 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
123 - Notice of increase in nominal capital 12 September 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 13 November 1995
288 - N/A 20 April 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 07 January 1993
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
AA - Annual Accounts 18 December 1991
363b - Annual Return 22 November 1991
288 - N/A 28 March 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 20 November 1989
288 - N/A 27 January 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
AA - Annual Accounts 20 December 1986
363 - Annual Return 20 December 1986
AA - Annual Accounts 11 December 1984
AA - Annual Accounts 14 October 1983
AA - Annual Accounts 11 September 1982
NEWINC - New incorporation documents 16 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2017 Outstanding

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal mortgage 25 October 1984 Fully Satisfied

N/A

Charge over contract 04 November 1982 Fully Satisfied

N/A

Mortgage debenture 13 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.