About

Registered Number: 05147529
Date of Incorporation: 07/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 29 Blackwell Road, Barnt Green, Birmingham, West Midlands, B45 8BT

 

Founded in 2004, Proflex Commercial Ltd have registered office in Birmingham, West Midlands, it's status at Companies House is "Active". We don't know the number of employees at Proflex Commercial Ltd. The companies directors are listed as Coleman, Sharon Ann, Coleman, Sharon Ann, Coleman, Simon, Staniland, Aileen Jean, Starmer, Alison Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Sharon Ann 07 June 2004 - 1
COLEMAN, Simon 26 April 2013 - 1
STANILAND, Aileen Jean 07 June 2004 31 January 2009 1
STARMER, Alison Mary 07 June 2004 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Sharon Ann 07 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
RP04CS01 - N/A 09 July 2020
PSC07 - N/A 17 June 2020
PSC01 - N/A 17 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 19 May 2016
RP04 - N/A 07 July 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 29 May 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 11 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 22 August 2011
CERTNM - Change of name certificate 05 August 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 28 March 2007
225 - Change of Accounting Reference Date 19 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 10 April 2006
225 - Change of Accounting Reference Date 28 February 2006
363s - Annual Return 17 August 2005
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.