Profile Holdings Limited

General information

Name:

Profile Holdings Ltd

Office Address:

Profile House Stores Road DE21 4BD Derby

Number: 03616690

Incorporation date: 1998-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • roger@profileholdings.co.uk

Website

www.profileholdings.co.uk

Description

Data updated on:

Profile Holdings Limited has been prospering in this business for twenty six years. Registered under the number 03616690 in the year 1998, the company have office at Profile House, Derby DE21 4BD. From 1998-09-21 Profile Holdings Limited is no longer under the business name Meaujo (383). This company's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. Its latest financial reports cover the period up to Wednesday 31st August 2022 and the most recent confirmation statement was released on Thursday 17th August 2023.

From the data we have, this specific firm was established in 1998 and has so far been managed by four directors, out of whom two (Delia P. and Roger P.) are still in the management.

Roger P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Profile Holdings Limited 1998-09-21
  • Meaujo (383) Limited 1998-08-17

Financial data based on annual reports

Company staff

Delia P.

Role: Director

Appointed: 01 April 2001

Latest update: 20 March 2024

Roger P.

Role: Director

Appointed: 28 August 1998

Latest update: 20 March 2024

Delia P.

Role: Secretary

Appointed: 28 August 1998

Latest update: 20 March 2024

People with significant control

Roger P.
Notified on 17 August 2016
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 March 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2013

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2014

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2015

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2016

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Accountant/Auditor,
2014 - 2012

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
  • 70100 : Activities of head offices
25
Company Age

Similar companies nearby

Closest companies