Company Information for PROFIN PROTECTIVE FINISHING LIMITED
UNIT 33 CROSSGATE ROAD, PARK FARM INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SN,
|
Company Registration Number
05250940
Private Limited Company
Active |
Company Name | |
---|---|
PROFIN PROTECTIVE FINISHING LIMITED | |
Legal Registered Office | |
UNIT 33 CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 7SN Other companies in WR9 | |
Company Number | 05250940 | |
---|---|---|
Company ID Number | 05250940 | |
Date formed | 2004-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB849735671 |
Last Datalog update: | 2024-03-06 18:50:10 |
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 |
---|---|---|
SALLY ANNE CLARKE |
||
KEITH JOHN CLARKE |
||
SALLY ANNE CLARKE |
||
SIMON PAUL OSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTECTIVE FINISHING GROUP LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1963-06-07 | Active | |
PROTECTIVE FINISHING GROUP LIMITED | Director | 1998-11-15 | CURRENT | 1963-06-07 | Active | |
PROTECTIVE FINISHING GROUP LIMITED | Director | 2004-12-01 | CURRENT | 1963-06-07 | Active | |
PROTECTIVE FINISHING GROUP LIMITED | Director | 1998-11-15 | CURRENT | 1963-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Keith John Clarke on 2021-09-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANNE CLARKE on 2021-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM 20 Shire Way Droitwich Worcestershire WR9 7RQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 6900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 6900 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 6900 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL OSWELL / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE CLARKE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN CLARKE / 05/10/2009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 | |
88(2)R | AD 05/10/04--------- £ SI 6899@1=6899 £ IC 1/6900 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1042345 | Active | Licenced property: CROSSGATE ROAD UNIT 33 PARK FARM INDUSTRIAL ESTATE REDDITCH PARK FARM INDUSTRIAL ESTATE GB B98 7SN. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PETER JOHN SMITH, MARY SMITH, STEWART PETER SMITH AND CHARLOTTE MARY VENTHAM |
|
|
|
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 PROFIN PROTECTIVE FINISHING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Grants To Outside Bodies |
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.
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. |