About

Registered Number: 02982586
Date of Incorporation: 24/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Sportsman Farm, St. Michaels, Tenterden, Kent, TN30 6SY

 

Profitcomm Ltd was registered on 24 October 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Price, Richard John, Price, Judy Mary are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Richard John 24 October 1994 - 1
PRICE, Judy Mary 24 October 1994 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 July 2015
CERTNM - Change of name certificate 25 June 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AD01 - Change of registered office address 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 07 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
AA - Annual Accounts 03 April 2000
225 - Change of Accounting Reference Date 28 March 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 29 April 1996
287 - Change in situation or address of Registered Office 26 April 1996
363s - Annual Return 06 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1994
288 - N/A 30 October 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.