Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROFILE 22 SYSTEMS LIMITED
Company Information for

PROFILE 22 SYSTEMS LIMITED

FRIARS GATE 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4BN,
Company Registration Number
02467789
Private Limited Company
Active

Company Overview

About Profile 22 Systems Ltd
PROFILE 22 SYSTEMS LIMITED was founded on 1990-02-07 and has its registered office in Solihull. The organisation's status is listed as "Active". Profile 22 Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROFILE 22 SYSTEMS LIMITED
 
Legal Registered Office
FRIARS GATE 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4BN
Other companies in GL51
 
Filing Information
Company Number 02467789
Company ID Number 02467789
Date formed 1990-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 06:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFILE 22 SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROFILE 22 SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2014-07-23
JONATHAN ALBERT BEDNALL
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN EDWARD RICE
Company Secretary 1993-09-01 2014-07-23
ANTHONY JAMES RAWSON
Director 1993-02-07 2014-07-23
PAUL MALCOLM HAZEL
Director 1995-04-03 2008-05-31
RICHARD JOHN RAWSON
Director 1993-02-07 2006-12-31
RICHARD COX
Director 1993-02-07 2004-04-30
JOHN RICHARD TOWNSEND
Director 1993-02-07 1996-01-31
JOHN RICHARD TOWNSEND
Company Secretary 1993-02-07 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED GRP ASPECTS LTD Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JONATHAN ALBERT BEDNALL WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN ALBERT BEDNALL SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
JONATHAN ALBERT BEDNALL SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
JONATHAN ALBERT BEDNALL GRP ASPECTS LTD Director 2015-10-30 CURRENT 2002-02-19 Active
JONATHAN ALBERT BEDNALL ECODEK LIMITED Director 2014-07-23 CURRENT 1996-11-19 Active
JONATHAN ALBERT BEDNALL AMAZON CIVILS LIMITED Director 2014-07-23 CURRENT 2006-10-27 Active
JONATHAN ALBERT BEDNALL WINEP 5 LIMITED Director 2014-07-23 CURRENT 1990-08-24 Active
JONATHAN ALBERT BEDNALL WINEP 52 LIMITED Director 2014-07-23 CURRENT 1991-11-01 Active
JONATHAN ALBERT BEDNALL SWISH BUILDING PRODUCTS LIMITED Director 2014-07-23 CURRENT 1994-09-19 Active
JONATHAN ALBERT BEDNALL WINEP 51 LIMITED Director 2014-07-23 CURRENT 1998-03-27 Active
JONATHAN ALBERT BEDNALL BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
JONATHAN ALBERT BEDNALL TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
JONATHAN ALBERT BEDNALL WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
JONATHAN ALBERT BEDNALL KESTREL-BCE LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL CELUFORM BUILDING PRODUCTS LIMITED Director 2013-01-02 CURRENT 2007-10-23 Active
JONATHAN ALBERT BEDNALL WINEP 67 LIMITED Director 2013-01-02 CURRENT 2001-09-26 Active
JONATHAN ALBERT BEDNALL WINEP 60 LIMITED Director 2012-12-19 CURRENT 1999-08-26 Active
JONATHAN ALBERT BEDNALL CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2012-10-22 CURRENT 2008-02-27 Active
JONATHAN ALBERT BEDNALL THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL EPWIN SECRETARIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL POWERMATS LIMITED Director 2005-05-07 CURRENT 2000-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2024-11-06SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2024-11-05
2024-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-08AD04Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-11-26CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2014-11-26
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-30TM02Termination of appointment of Sean Edward Rice on 2014-07-23
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RAWSON
2014-07-30AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2014-07-30AP04Appointment of Epwin Secretaries Limited as company secretary on 2014-07-23
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-07AR0107/02/12 ANNUAL RETURN FULL LIST
2011-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0107/02/11 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AR0107/02/10 FULL LIST
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 16/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 16/02/2010
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAZEL
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-14363aRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-15363aRETURN MADE UP TO 07/02/01; CHANGE OF MEMBERS
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-02-16363aRETURN MADE UP TO 07/02/00; NO CHANGE OF MEMBERS
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1999-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-10363aRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: ALDERS WAY PAIGNTON S.DEVON TQ4 7QE
1998-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-09363aRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-13363aRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1996-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-17363xRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1996-02-12288DIRECTOR RESIGNED
1995-04-09288NEW DIRECTOR APPOINTED
1995-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-02-07363xRETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-04363xRETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS
1993-09-07ELRESS366A DISP HOLDING AGM 23/08/93
1993-09-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROFILE 22 SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROFILE 22 SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROFILE 22 SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PROFILE 22 SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROFILE 22 SYSTEMS LIMITED
Trademarks
We have not found any records of PROFILE 22 SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROFILE 22 SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-11 GBP £0 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-10 GBP £0 Prof Subscriptions
Bradford Metropolitan District Council 2015-9 GBP £0 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-8 GBP £0 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-7 GBP £0 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-6 GBP £9,894 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-5 GBP £0 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-4 GBP £35,441 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-3 GBP £11,364 ISG Doors/Hardware
Bradford Metropolitan District Council 2015-2 GBP £42,822 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-1 GBP £6,746 ISG Doors/Hardware
Bradford Metropolitan District Council 2014-12 GBP £22,573 ISG Doors/Hardware
Bradford Metropolitan District Council 2014-11 GBP £30,947 ISG Doors/Hardware
Bradford Metropolitan District Council 2014-10 GBP £14,728 ISG Window Prof/Comp
Bradford Metropolitan District Council 2014-9 GBP £30,582 ISG Doors/Hardware
Middlesbrough Council 2014-8 GBP £520
Bradford Metropolitan District Council 2014-8 GBP £70,288 ISG Doors/Hardware
Middlesbrough Council 2014-7 GBP £1,846
Bradford City Council 2014-7 GBP £29,544
Bradford City Council 2014-6 GBP £31,053
Bradford City Council 2014-5 GBP £16,072
Middlesbrough Council 2014-5 GBP £811
Bradford City Council 2014-4 GBP £27,306
Middlesbrough Council 2014-3 GBP £753
Bradford City Council 2014-3 GBP £17,071
Middlesbrough Council 2014-2 GBP £2,511
Bradford City Council 2014-2 GBP £25,807
Middlesbrough Council 2014-1 GBP £1,868
Bradford City Council 2014-1 GBP £29,276
Middlesbrough Council 2013-12 GBP £4,265
Bradford City Council 2013-12 GBP £42,536
Bradford City Council 2013-11 GBP £49,868
Bradford City Council 2013-10 GBP £43,865
Middlesbrough Council 2013-10 GBP £2,755
Bradford City Council 2013-9 GBP £28,441
Middlesbrough Council 2013-9 GBP £778
Bradford City Council 2013-8 GBP £33,339
Bradford City Council 2013-7 GBP £36,576
Middlesbrough Council 2013-7 GBP £2,371
Bradford City Council 2013-6 GBP £13,500
Bradford City Council 2013-5 GBP £9,039
Middlesbrough Council 2013-5 GBP £12,231
Middlesbrough Council 2013-4 GBP £1,500
Bradford City Council 2013-4 GBP £11,369
Bradford City Council 2013-3 GBP £27,429
Middlesbrough Council 2013-3 GBP £11,651
Bradford City Council 2013-2 GBP £17,299
Bradford City Council 2013-1 GBP £21,488
Middlesbrough Council 2013-1 GBP £3,165 Materials - general
Bradford City Council 2012-12 GBP £25,061
Bradford City Council 2012-11 GBP £27,835
Middlesbrough Council 2012-11 GBP £2,116
Bradford City Council 2012-10 GBP £24,473
Middlesbrough Council 2012-10 GBP £23,038
Bradford City Council 2012-9 GBP £31,980
Middlesbrough Council 2012-8 GBP £21,034
Bradford City Council 2012-8 GBP £29,100
Middlesbrough Council 2012-7 GBP £6,551
Bradford City Council 2012-7 GBP £19,282
Middlesbrough Council 2012-6 GBP £6,231
Bradford City Council 2012-6 GBP £7,901
Bradford City Council 2012-5 GBP £55,872
Middlesbrough Council 2012-5 GBP £3,296
Middlesbrough Council 2012-4 GBP £1,513
Bradford City Council 2012-4 GBP £4,957
Middlesbrough Council 2012-3 GBP £12,364
Bradford City Council 2012-2 GBP £42,163
Bradford City Council 2012-1 GBP £39,858
Middlesbrough Council 2012-1 GBP £12,018
Middlesbrough Council 2011-12 GBP £2,329
Bradford Metropolitan District Council 2011-12 GBP £44,993 ISG Window Prof/Comp
Bradford Metropolitan District Council 2011-11 GBP £21,562 ISG Window Prof/Comp
Middlesbrough Council 2011-11 GBP £6,826 Materials - general
Middlesbrough Council 2011-10 GBP £4,377 Materials - general
Middlesbrough Council 2011-9 GBP £10,518 Materials - general
Middlesbrough Council 2011-8 GBP £842 Materials - general
Middlesbrough Council 2011-7 GBP £935 Materials - general
Middlesbrough Council 2011-6 GBP £2,653 Materials - general
Middlesbrough Council 2011-5 GBP £1,277 Materials - general
Bradford Metropolitan District Council 2011-5 GBP £21,731 ISG Doors/Hardware
Bradford Metropolitan District Council 2011-4 GBP £25,986 ISG Doors/Hardware
Middlesbrough Council 2011-4 GBP £6,206 Advertising - general
Bradford Metropolitan District Council 2011-3 GBP £42,231 ISG Doors/Hardware
Middlesbrough Council 2011-3 GBP £5,927 Materials - general
Bradford Metropolitan District Council 2011-2 GBP £0 ISG Doors/Hardware
Middlesbrough Council 2011-2 GBP £11,261 Materials - general
Bradford Metropolitan District Council 2011-1 GBP £70,587
Middlesbrough Council 2011-1 GBP £8,321 Materials - general
Middlesbrough Council 2010-12 GBP £2,656 Materials - general
Middlesbrough Council 2010-11 GBP £6,600 Materials - general
Middlesbrough Council 2010-10 GBP £9,449 Materials - general
Middlesbrough Council 2010-9 GBP £840 Materials - general
Middlesbrough Council 2010-8 GBP £6,901 Materials - general
Middlesbrough Council 2010-7 GBP £3,479 Materials - general
Middlesbrough Council 2010-6 GBP £6,142 Materials - general
Middlesbrough Council 2010-5 GBP £7,685 Materials - general
Middlesbrough Council 2010-4 GBP £18,646 Materials - general

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where PROFILE 22 SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFILE 22 SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROFILE 22 SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.