About

Registered Number: 01811296
Date of Incorporation: 25/04/1984 (40 years ago)
Company Status: Active
Registered Address: Lancaster Road, Fradley Park Fradley, Lichfield, Staffordshire, WS13 8RY

 

Having been setup in 1984, Profine Uk Ltd has its registered office in Lichfield, Staffordshire. There are 16 directors listed for Profine Uk Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRETZSCHMAR, Ursula Friedal 02 April 2013 - 1
MROSIK, Peter Andreas, Dr 02 April 2013 - 1
APFALTER, Peter 01 March 2000 13 February 2001 1
BECKER, Detlef 31 December 2005 31 March 2008 1
BICKMANN, Gerhard Wilhelm 09 March 2012 30 September 2012 1
DRYSDALE, Keith N/A 21 January 1993 1
ELLERMEIER, Christian N/A 21 March 1993 1
HERPOEL, Hans 19 December 2007 01 October 2008 1
LANGE, Albrecht Peter 01 October 2008 23 February 2012 1
POSNER, Wolfgang 12 February 2001 31 December 2005 1
SCHMID, Otto N/A 01 March 2000 1
SCHMID KOMMERLING, Peter 21 January 1993 13 February 2001 1
SCHWAGER, Gerhard 01 November 2011 02 April 2013 1
TANZER, Winifred 12 February 2001 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GUSE, Hartmut 11 August 2006 19 December 2007 1
PABST, Hand-Werner 19 December 2007 11 May 2009 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 21 December 2018
AAMD - Amended Accounts 17 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 22 December 2017
PSC05 - N/A 19 September 2017
AA - Annual Accounts 13 March 2017
AUD - Auditor's letter of resignation 16 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 December 2015
MR01 - N/A 13 October 2015
MR01 - N/A 09 October 2015
RESOLUTIONS - N/A 22 September 2015
MA - Memorandum and Articles 22 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 January 2013
SH01 - Return of Allotment of shares 05 December 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 28 January 2009
353 - Register of members 28 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 21 February 2008
353 - Register of members 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 30 January 2007
353 - Register of members 30 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 24 December 2003
CERTNM - Change of name certificate 19 December 2003
AA - Annual Accounts 31 October 2003
363a - Annual Return 04 February 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
123 - Notice of increase in nominal capital 20 January 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363a - Annual Return 03 February 2000
AA - Annual Accounts 22 June 1999
363a - Annual Return 26 January 1999
AUD - Auditor's letter of resignation 30 July 1998
AUD - Auditor's letter of resignation 30 July 1998
AA - Annual Accounts 29 June 1998
363a - Annual Return 02 February 1998
AA - Annual Accounts 27 March 1997
363a - Annual Return 22 January 1997
363(190) - N/A 22 January 1997
AA - Annual Accounts 22 October 1996
363x - Annual Return 14 February 1996
AA - Annual Accounts 03 November 1995
287 - Change in situation or address of Registered Office 10 February 1995
363x - Annual Return 03 February 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 05 February 1994
287 - Change in situation or address of Registered Office 12 December 1993
AA - Annual Accounts 29 October 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
363x - Annual Return 23 December 1992
AA - Annual Accounts 08 December 1992
363x - Annual Return 28 February 1992
AA - Annual Accounts 30 August 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 24 January 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 01 August 1990
353a - Register of members in non-legible form 01 August 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 20 January 1990
CERTNM - Change of name certificate 12 October 1989
AA - Annual Accounts 23 March 1989
288 - N/A 08 March 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 02 February 1988
288 - N/A 03 July 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 11 April 1987
287 - Change in situation or address of Registered Office 23 January 1987
CERTNM - Change of name certificate 02 August 1984
RESOLUTIONS - N/A 13 July 1984
MISC - Miscellaneous document 13 July 1984
NEWINC - New incorporation documents 25 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.