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

PROFOIL LIMITED

UNIT C QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD, GLOUCESTER, GL2 4PA,
Company Registration Number
03253629
Private Limited Company
Active

Company Overview

About Profoil Ltd
PROFOIL LIMITED was founded on 1996-09-23 and has its registered office in Gloucester. The organisation's status is listed as "Active". Profoil Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROFOIL LIMITED
 
Legal Registered Office
UNIT C QUEDGELEY WEST BUSINESS PARK
BRISTOL ROAD
GLOUCESTER
GL2 4PA
Other companies in NN15
 
Telephone01536310900
 
Filing Information
Company Number 03253629
Company ID Number 03253629
Date formed 1996-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB679256484  
Last Datalog update: 2023-11-06 10:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFOIL 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.
Companies with same name PROFOIL LIMITED
The following companies were found which have the same name as PROFOIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROFOIL PTY LTD NSW 2481 Active Company formed on the 1986-11-27
PROFOIL SYSTEMS LIMITED CASLON HOUSE LYON WAY HATFIELD ROAD ST. ALBANS HERTS AL4 0LB Active Company formed on the 2010-05-13

Company Officers of PROFOIL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD OAKES
Company Secretary 1996-09-23
COLIN THOMAS DEANS
Director 1996-09-23
MICHAEL RICHARD OAKES
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD OAKES
Director 1996-09-23 2003-09-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-09-23 1996-09-23
WILDMAN & BATTELL LIMITED
Nominated Director 1996-09-23 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD OAKES SLIMLINE BUILDING SERVICES LIMITED Company Secretary 2006-05-31 CURRENT 1993-04-26 Liquidation
MICHAEL RICHARD OAKES COLARD DEVELOPMENTS LTD Company Secretary 2002-10-24 CURRENT 2002-10-24 Active
COLIN THOMAS DEANS COLARD DEVELOPMENTS LTD Director 2002-10-24 CURRENT 2002-10-24 Active
MICHAEL RICHARD OAKES OAKLAND GLASS LIMITED Director 2014-11-21 CURRENT 1986-07-14 Active
MICHAEL RICHARD OAKES SWIFT OAK HOMES LTD Director 2012-06-26 CURRENT 1997-12-22 Active
MICHAEL RICHARD OAKES COLARD DEVELOPMENTS LTD Director 2009-11-01 CURRENT 2002-10-24 Active
MICHAEL RICHARD OAKES SLIMLINE WINDOWS (YORKSHIRE) LIMITED Director 2001-04-06 CURRENT 1986-07-14 Active - Proposal to Strike off

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
2023-10-20Director's details changed for Colin Thomas Deans on 2023-10-06
2023-10-20CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-19Director's details changed for Ms Sarah Jane Hitchings on 2023-04-11
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 032536290007
2023-04-20APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BONNER
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-05-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHARLES HART
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 3-6 Orion Way Kettering Business Park Kettering Northants NN15 6NL
2022-05-17PSC07CESSATION OF COLIN THOMAS DEANS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-05-17PSC02Notification of Fab Flamingoes Limited as a person with significant control on 2022-05-13
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE DEANS
2022-05-17TM02Termination of appointment of Michael Richard Oakes on 2022-05-13
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-1030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CH01Director's details changed for Colin Thomas Deans on 2021-02-18
2020-10-03AP01DIRECTOR APPOINTED MRS KATIE LOUISE DEANS
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-02-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-01-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-01-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-02-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0123/09/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0123/09/14 ANNUAL RETURN FULL LIST
2014-04-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-10-23AR0123/09/12 ANNUAL RETURN FULL LIST
2012-10-23CH01Director's details changed for Colin Thomas Deans on 2012-10-19
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 3-6 ORION WAY KETTERING BUSINESS PARK KETTERING NORTHANTS NN15 6NL UNITED KINGDOM
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 3-4 ORION WAY KETTERING BUSINESS PARK KETTERING NORTHANTS NN15 6NL
2012-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0123/09/11 ANNUAL RETURN FULL LIST
2011-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-09-29AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01Director's details changed for Colin Thomas Deans on 2010-09-23
2010-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-12-07AP01DIRECTOR APPOINTED MR MICHAEL RICHARD OAKES
2009-11-06AR0123/09/09 NO CHANGES
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-08363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN DEANS / 01/07/2008
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-30363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-06363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-01363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-23363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-12-16363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-10-07288bDIRECTOR RESIGNED
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-14363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-05363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/00
2000-03-02363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
2000-02-19395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-06363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-24363aRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1998-01-23288cDIRECTOR'S PARTICULARS CHANGED
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-09-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-26288DIRECTOR RESIGNED
1996-09-26288SECRETARY RESIGNED
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PROFOIL 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 PROFOIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2008-11-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-11-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2000-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-10-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROFOIL LIMITED

Intangible Assets
Patents
We have not found any records of PROFOIL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PROFOIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFOIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PROFOIL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PROFOIL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council UNITS 3-4 & 5-6 ORION WAY KETTERING NORTHANTS NN15 6QJ 71,00001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PROFOIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0139204910Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of <= 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2014-09-0139204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFOIL 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 PROFOIL 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.