About

Registered Number: 03253629
Date of Incorporation: 23/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 3-6 Orion Way, Kettering Business Park, Kettering, Northants, NN15 6NL

 

Based in Kettering in Northants, Profoil Ltd was registered on 23 September 1996, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. There are 3 directors listed for this business. The organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Colin Thomas 23 September 1996 - 1
DEANS, Katie Louise 01 January 2020 - 1
OAKES, Michael Richard 23 September 1996 01 September 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 03 October 2020
CS01 - N/A 03 October 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 18 October 2013
MR04 - N/A 04 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 07 December 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 04 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
363s - Annual Return 06 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2000
AA - Annual Accounts 31 March 2000
395 - Particulars of a mortgage or charge 11 March 2000
363s - Annual Return 02 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 24 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
395 - Particulars of a mortgage or charge 17 October 1996
287 - Change in situation or address of Registered Office 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 05 November 2008 Outstanding

N/A

Debenture 05 November 2008 Outstanding

N/A

Legal charge 09 March 2000 Fully Satisfied

N/A

Debenture 18 February 2000 Fully Satisfied

N/A

Debenture 09 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.