General information

Name:

Profdrive Ltd

Office Address:

76 High Street Colliers Wood SW19 2BY London

Number: 07216451

Incorporation date: 2010-04-08

Dissolution date: 2021-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the founding of Profdrive Limited, a firm registered at 76 High Street Colliers Wood, , London. The company was established on 2010-04-08. The registered no. was 07216451 and the company post code was SW19 2BY. It had existed on the British market for approximately 11 years until 2021-04-27.

This firm was administered by an individual director: Zbigniew I. who was supervising it for two years.

Zbigniew I. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Zbigniew I.

Role: Director

Appointed: 01 May 2019

Latest update: 6 November 2023

People with significant control

Zbigniew I.
Notified on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Wojciech L.
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 08 April 2020
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 10 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 December 2012
Annual Accounts 16 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

53 Pettiver Crescent

Post code:

CV21 4JD

City / Town:

Rugby

HQ address,
2013

Address:

118 Cambridge Street

Post code:

CV21 3NJ

City / Town:

Rugby

HQ address,
2014

Address:

118 Cambridge Street

Post code:

CV21 3NJ

City / Town:

Rugby

HQ address,
2015

Address:

5 Deacon Street

Post code:

CV11 5SG

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
11
Company Age

Closest Companies - by postcode