PROFILE SECURITIES LIMITED
Status | ACTIVE |
Company No. | 01006423 |
Category | Private Limited Company |
Incorporated | 30 Mar 1971 |
Age | 53 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PROFILE SECURITIES LIMITED is an active private limited company with number 01006423. It was incorporated 53 years, 3 months, 9 days ago, on 30 March 1971. The company address is Little Tregew Pillars Road Little Tregew Pillars Road, Cornwall, TR11 5NJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-21
Officer name: Mr Alun Thomas Beverley-Jones
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-12
Psc name: Mrs Shirley Diane Lloyd Jones
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mr Alun Thomas Beverley Jones
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shirley Diane Lloyd Jones
Notification date: 2020-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Diane Lloyd Jones
Cessation date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person secretary company with change date
Date: 31 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-30
Officer name: Mr Alun Thomas Beverley-Jones
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr Alun Thomas Beverley-Jones
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
Old address: 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom
New address: Little Tregew Pillars Road Mylor Bridge Cornwall TR11 5NJ
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-30
Officer name: Mrs Shirley Diane Lloyd Jones
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Mrs Shirley Diane Lloyd Jones
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Mr Alun Thomas Beverley Jones
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-05
Old address: Gaer Hill Farm St Arvans Chepstow Gwent NP16 6EZ
New address: 11 Moor Street Chepstow Monmouthshire NP16 5DD
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: Diane Lloyd Jones
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 29 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 23 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/01; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 31 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/98; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/97; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/96; no change of members
Documents
Legacy
Date: 30 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/95; no change of members
Documents
Accounts with accounts type full
Date: 09 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 10 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 10/12/94 from: boscobel house welsh street chepstow gwent NP6 5LN
Documents
Accounts with accounts type small
Date: 05 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 23 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/94; full list of members
Documents
Legacy
Date: 17 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 17/12/93 from: blenheim house fitzalan court newport road cardiff CF2 1TS
Documents
Legacy
Date: 24 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 02 Sep 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 15 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/93; full list of members
Documents
Legacy
Date: 26 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 27 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Aug 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 15 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/92; no change of members
Documents
Accounts with accounts type full
Date: 25 Jun 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 14 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/91; full list of members
Documents
Legacy
Date: 14 May 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jun 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 28 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/03/90; no change of members
Documents
Legacy
Date: 18 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/09/89; no change of members
Documents
Legacy
Date: 07 Sep 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 09631882 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WILLOW ROAD,ST. HELENS,WA11 0PE
Number: | 07688386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 BLOCK F PEABODY ESTATE,LONDON,SW6 1UP
Number: | 06874898 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 DERWENT BANK,WORKINGTON,CA14 1EG
Number: | 09176003 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARIS 110 LIMITED THE SQUARE,SOUTHAMPTON,SO45 1TA
Number: | 09339767 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNT CHARLES GROUP LIMITED
VICTORIA HOUSE,BELFAST,BT1 4LS
Number: | NI021840 |
Status: | ACTIVE |
Category: | Private Limited Company |