Company Information for PROFILE NORTH WEST LIMITED
37 HIGH STREET, PRESCOT, MERSEYSIDE, L34 6HF,
|
Company Registration Number
03890389
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROFILE NORTH WEST LIMITED | |
Legal Registered Office | |
37 HIGH STREET PRESCOT MERSEYSIDE L34 6HF Other companies in L34 | |
Company Number | 03890389 | |
---|---|---|
Company ID Number | 03890389 | |
Date formed | 1999-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 07:27:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN ELIZABETH KINSEY |
||
CAROLYN ELIZABETH KINSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD NEILSON KINSEY |
Director | ||
SIMON PATRICK THOMSON |
Company Secretary | ||
ANGELA LOUISE KINSEY |
Director | ||
SIMON PATRICK THOMSON |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD NEILSON KINSEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 5 Kirby Cottages Butchers Lane Aughton Lancashire L39 6SY to 3 Mile Stone Meadow Euxton Chorley Lancashire PR7 6FB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEILSON KINSEY / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ELIZABETH KINSEY / 30/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROLYN ELIZABETH KINSEY on 2015-04-30 | |
AD03 | Registers moved to registered inspection location of 5 Kirby Cottages Butchers Lane Aughton Lancashire L39 6SY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEILSON KINSEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH KINSEY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: BLUNDELL FILES & TOOLS LTD POTTERY FIELDS PRESCOT MERSEYSIDE L34 5RL | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 16 ELEANOR HOUSE 89 EAST STREET EPSOM SURREY KT17 1DT | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/12/99--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Bank Borrowings Overdrafts | 2013-12-31 | £ 10,031 |
---|---|---|
Bank Borrowings Overdrafts | 2012-12-31 | £ 1,601 |
Creditors Due Within One Year | 2013-01-01 | £ 53,459 |
Creditors Due Within One Year | 2012-01-01 | £ 32,199 |
Other Creditors Due Within One Year | 2013-01-01 | £ 8,030 |
Other Creditors Due Within One Year | 2012-01-01 | £ 4,096 |
Taxation Social Security Due Within One Year | 2013-01-01 | £ 4,469 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 7,154 |
Trade Creditors Within One Year | 2013-01-01 | £ 30,929 |
Trade Creditors Within One Year | 2012-01-01 | £ 19,348 |
Creditors and other liabilities
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 PROFILE NORTH WEST LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Current Assets | 2013-01-01 | £ 53,511 |
Current Assets | 2012-01-01 | £ 45,317 |
Debtors | 2013-01-01 | £ 53,511 |
Debtors | 2012-01-01 | £ 45,317 |
Fixed Assets | 2013-01-01 | £ 10,952 |
Fixed Assets | 2012-01-01 | £ 11,087 |
Shareholder Funds | 2013-01-01 | £ 11,004 |
Shareholder Funds | 2012-01-01 | £ 24,205 |
Tangible Fixed Assets | 2013-01-01 | £ 10,952 |
Tangible Fixed Assets | 2012-01-01 | £ 11,087 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as PROFILE NORTH WEST LIMITED are:
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. |