Profil Solutions Limited

General information

Name:

Profil Solutions Ltd

Office Address:

A.b.e. Estate HR8 1LG Ledbury

Number: 06714172

Incorporation date: 2008-10-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Profil Solutions started conducting its operations in 2008 as a Private Limited Company under the ID 06714172. This particular firm has been functioning for 16 years and it's currently active. This firm's head office is situated in Ledbury at A.b.e. Estate. Anyone can also find this business using its area code : HR8 1LG. The firm's SIC and NACE codes are 46690: Wholesale of other machinery and equipment. 2022-09-30 is the last time the company accounts were filed.

The details describing this particular enterprise's management shows us a leadership of two directors: David M. and Mark W. who became members of the Management Board on 2008-11-17 and 2008-10-02.

Executives who control the firm include: Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 17 November 2008

Latest update: 12 February 2024

David M.

Role: Secretary

Appointed: 17 November 2008

Latest update: 12 February 2024

Mark W.

Role: Director

Appointed: 02 October 2008

Latest update: 12 February 2024

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Units 1-2 Little Netherton

Post code:

GL18 2EF

City / Town:

Dymock

HQ address,
2016

Address:

Units 1-2 Little Netherton

Post code:

GL18 2EF

City / Town:

Dymock

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
15
Company Age

Similar companies nearby

Closest companies