About

Registered Number: 02397039
Date of Incorporation: 20/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1, Brindley Road South Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EP

 

Established in 1989, Profab (Coventry) Ltd have registered office in Coventry. Currently we aren't aware of the number of employees at the this company. Greves, Lynda Elizabeth, Woodward, Kelvin John, Khan, Razia Rose, Greves, Nigel, Schofield, David John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREVES, Lynda Elizabeth 11 February 2005 - 1
WOODWARD, Kelvin John 07 February 2003 - 1
GREVES, Nigel N/A 09 January 2003 1
SCHOFIELD, David John N/A 11 February 2005 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Razia Rose 09 January 2003 01 June 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
TM02 - Termination of appointment of secretary 08 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 August 2018
PSC04 - N/A 27 April 2018
MR01 - N/A 19 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 November 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 22 October 2014
MR01 - N/A 23 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 09 September 2013
MR01 - N/A 24 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 November 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 14 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
169 - Return by a company purchasing its own shares 14 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 07 November 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 16 November 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 01 November 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 24 November 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 20 October 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 25 October 1991
287 - Change in situation or address of Registered Office 21 May 1991
288 - N/A 04 December 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 25 April 1990
395 - Particulars of a mortgage or charge 23 March 1990
288 - N/A 13 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1989
288 - N/A 26 June 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2018 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

Debenture 19 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.