About

Registered Number: 03244411
Date of Incorporation: 30/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 18 Northwick Close, Worcester, WR3 7EF

 

Having been setup in 1996, Profit Focus (UK) Ltd has its registered office in Worcester, it's status at Companies House is "Active". We don't know the number of employees at Profit Focus (UK) Ltd. Westwood, Maria, Westwood, Christopher Michael, Close, Nicholas David, Ingram, Paul Anthony Michael are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Christopher Michael 02 October 1996 - 1
CLOSE, Nicholas David 02 October 1996 20 September 2011 1
INGRAM, Paul Anthony Michael 14 January 2005 07 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Maria 14 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 13 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 02 September 2019
CS01 - N/A 30 August 2018
PSC05 - N/A 13 July 2018
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 September 2015
AA01 - Change of accounting reference date 21 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 10 October 2011
RESOLUTIONS - N/A 07 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 21 July 2010
AA01 - Change of accounting reference date 17 November 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 09 September 2009
225 - Change of Accounting Reference Date 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 18 February 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
RESOLUTIONS - N/A 20 April 2005
MEM/ARTS - N/A 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 28 March 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 01 October 2002
RESOLUTIONS - N/A 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 27 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 27 September 1999
225 - Change of Accounting Reference Date 16 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
AA - Annual Accounts 27 July 1999
225 - Change of Accounting Reference Date 03 June 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 24 January 1999
225 - Change of Accounting Reference Date 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
CERTNM - Change of name certificate 19 May 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
RESOLUTIONS - N/A 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
123 - Notice of increase in nominal capital 18 October 1996
CERTNM - Change of name certificate 14 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.