About

Registered Number: 05215572
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Brentwood, High Oakham Road, Mansfield, Nottinghamshire, NG18 5AJ

 

Established in 2004, Pro-fit Technologies Ltd have registered office in Mansfield, Nottinghamshire, it's status is listed as "Active". The current directors of this organisation are listed as Wetton, Gary, Wetton, Jayne Denise in the Companies House registry. We don't know the number of employees at this company. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WETTON, Gary 26 August 2004 - 1
WETTON, Jayne Denise 14 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 June 2017
MR01 - N/A 08 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AD01 - Change of registered office address 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
225 - Change of Accounting Reference Date 11 October 2005
363a - Annual Return 11 October 2005
395 - Particulars of a mortgage or charge 04 November 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Outstanding

N/A

Debenture 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.