PROFILE WINDOWS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 04746973
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, UNITED KINGDOM, BN1 1UJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 100 Church Street Brighton BN1 1UJ to 100 Church Street Brighton BN1 1UJ on 24 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of PROFILE WINDOWS LIMITED are www.profilewindows.co.uk, and www.profile-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Profile Windows Limited is a Private Limited Company. The company registration number is 04746973. Profile Windows Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Profile Windows Limited is 100 Church Street Brighton United Kingdom Bn1 1uj. The company`s financial liabilities are £2.21k. It is £-16k against last year. The cash in hand is £44.46k. It is £-14.36k against last year. And the total assets are £45.96k, which is £-14.86k against last year. LANKSTEAD, Phyllis is a Secretary of the company. LANKSTEAD, Terence William is a Director of the company. Secretary LANKSTEAD, Terence William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HASLER, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


profile windows Key Finiance

LIABILITIES £2.21k
-88%
CASH £44.46k
-25%
TOTAL ASSETS £45.96k
-25%
All Financial Figures

Current Directors

Secretary
LANKSTEAD, Phyllis
Appointed Date: 06 June 2003

Director
LANKSTEAD, Terence William
Appointed Date: 28 April 2003
73 years old

Resigned Directors

Secretary
LANKSTEAD, Terence William
Resigned: 06 June 2003
Appointed Date: 28 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Director
HASLER, David
Resigned: 06 June 2003
Appointed Date: 28 April 2003
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

PROFILE WINDOWS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
24 Jun 2016
Registered office address changed from 100 Church Street Brighton BN1 1UJ to 100 Church Street Brighton BN1 1UJ on 24 June 2016
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 30 more events
01 May 2003
New secretary appointed;new director appointed
30 Apr 2003
Director resigned
30 Apr 2003
Secretary resigned
30 Apr 2003
Registered office changed on 30/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Apr 2003
Incorporation