Based in Willenhall, Profile Techniques Ltd was registered on 10 April 1987, it's status at Companies House is "Active". The companies directors are listed as Blakemore, Ian Martin, Phillips, Nigel, Shimmon, Richard, Miller, Gail, Starr, Barbara, Tunnicliffe, Julie Anne, Anderson, Paul, Hadley, Robert Ian, Taylor, Kevin John in the Companies House registry. We don't currently know the number of employees at Profile Techniques Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEMORE, Ian Martin | 17 January 2000 | - | 1 |
PHILLIPS, Nigel | 01 October 2008 | - | 1 |
SHIMMON, Richard | 01 October 2008 | - | 1 |
ANDERSON, Paul | N/A | 04 May 1999 | 1 |
HADLEY, Robert Ian | 16 September 2005 | 07 September 2012 | 1 |
TAYLOR, Kevin John | N/A | 06 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Gail | 10 January 2006 | 13 June 2011 | 1 |
STARR, Barbara | 31 August 1997 | 18 November 2004 | 1 |
TUNNICLIFFE, Julie Anne | N/A | 06 October 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 14 November 2018 | |
CH01 - Change of particulars for director | 15 August 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CH01 - Change of particulars for director | 27 November 2017 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 15 November 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 01 February 2016 | |
SH01 - Return of Allotment of shares | 07 September 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AD01 - Change of registered office address | 04 December 2014 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 07 November 2012 | |
SH01 - Return of Allotment of shares | 07 November 2012 | |
AR01 - Annual Return | 07 November 2012 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 29 July 2011 | |
TM02 - Termination of appointment of secretary | 29 July 2011 | |
RESOLUTIONS - N/A | 16 December 2010 | |
RESOLUTIONS - N/A | 16 December 2010 | |
SH03 - Return of purchase of own shares | 16 December 2010 | |
AA - Annual Accounts | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
AA - Annual Accounts | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
AA - Annual Accounts | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
363s - Annual Return | 15 July 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 24 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 06 July 1998 | |
AA - Annual Accounts | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 September 1997 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 01 July 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 20 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 November 1994 | |
288 - N/A | 30 October 1994 | |
363s - Annual Return | 22 June 1994 | |
AA - Annual Accounts | 27 October 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 15 October 1992 | |
363s - Annual Return | 20 July 1992 | |
AA - Annual Accounts | 29 June 1992 | |
363b - Annual Return | 01 August 1991 | |
288 - N/A | 03 July 1991 | |
AA - Annual Accounts | 22 November 1990 | |
363a - Annual Return | 01 November 1990 | |
RESOLUTIONS - N/A | 23 July 1990 | |
MEM/ARTS - N/A | 23 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1990 | |
123 - Notice of increase in nominal capital | 23 July 1990 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 31 July 1989 | |
288 - N/A | 12 June 1989 | |
395 - Particulars of a mortgage or charge | 20 April 1989 | |
AA - Annual Accounts | 05 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 December 1988 | |
287 - Change in situation or address of Registered Office | 30 November 1988 | |
363 - Annual Return | 01 June 1988 | |
288 - N/A | 16 June 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1987 | |
288 - N/A | 06 May 1987 | |
CERTINC - N/A | 10 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 27 April 2012 | Outstanding |
N/A |
All assets debenture | 29 October 2010 | Fully Satisfied |
N/A |
Single debenture | 14 April 1989 | Fully Satisfied |
N/A |