About

Registered Number: 04503813
Date of Incorporation: 05/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Lombard House, Cross Keys, Lichfield, Staffs, WS13 6DN

 

Randalls (Profiles) Ltd was founded on 05 August 2002 and are based in Staffs, it's status in the Companies House registry is set to "Active". There is one director listed as Bailey, Gary for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Gary 08 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 November 2019
MR01 - N/A 08 August 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 17 July 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 September 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
CC04 - Statement of companies objects 17 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 20 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

All assets debenture 19 February 2008 Outstanding

N/A

Debenture 03 October 2003 Outstanding

N/A

Debenture 03 October 2003 Outstanding

N/A

Debenture 09 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.