General information

Name:

Profile Shopfitting Limited

Office Address:

The Conifers Filton Road Hambrook BS16 1QG Bristol

Number: 07998071

Incorporation date: 2012-03-20

Dissolution date: 2020-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07998071 12 years ago, Profile Shopfitting Ltd had been a private limited company until 2020/04/23 - the day it was formally closed. The business last known office address was The Conifers Filton Road, Hambrook Bristol. The company was known under the name Dave Haydon up till 2014/02/20 when the business name was changed.

For the following business, most of director's responsibilities have so far been met by John A. and David H.. Amongst these two individuals, David H. had administered the business for the longest time, having become one of the many members of officers' team on 2012/03/20.

Executives who controlled the firm include: David H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Profile Shopfitting Ltd 2014-02-20
  • Dave Haydon Ltd 2012-03-20

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 01 June 2014

Latest update: 2 September 2023

David H.

Role: Director

Appointed: 20 March 2012

Latest update: 2 September 2023

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John A.
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 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 03 April 2019
Confirmation statement last made up date 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 September 2013
Annual Accounts 17 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Conifers Stone Lane Lydiard Millicent

Post code:

SN5 3LD

City / Town:

Swindon

HQ address,
2014

Address:

The Conifers Stone Lane Lydiard Millicent

Post code:

SN5 3LD

City / Town:

Swindon

HQ address,
2015

Address:

The Conifers Stone Lane Lydiard Millicent

Post code:

SN5 3LD

City / Town:

Swindon

HQ address,
2016

Address:

The Conifers Stone Lane Lydiard Millicent

Post code:

SN5 3LD

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode