About

Registered Number: 04503813
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Lombard House, Cross Keys, Lichfield, Staffs, WS13 6DN

 

Based in Lichfield in Staffs, Randalls (Profiles) Ltd was registered on 05 August 2002, it has a status of "Active". The company has one director listed as Bailey, Gary in the Companies House registry. We don't know the number of employees at the organisation.

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.