PROFAST (UK) LTD
BURTON-ON-TRENT TOOLFAST LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1PD

Company number 03057477
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address UNIT B1 SOVEREIGN BUSINESS PARK, HAWKINS LANE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1PD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PROFAST (UK) LTD are www.profastuk.co.uk, and www.profast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Willington Rail Station is 4 miles; to Tutbury & Hatton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profast Uk Ltd is a Private Limited Company. The company registration number is 03057477. Profast Uk Ltd has been working since 17 May 1995. The present status of the company is Active. The registered address of Profast Uk Ltd is Unit B1 Sovereign Business Park Hawkins Lane Burton On Trent Staffordshire De14 1pd. . GRANT, Paul is a Secretary of the company. FLYNN, Brendan James is a Director of the company. Secretary ALLISON, Edward Christopher has been resigned. Secretary GILLESPIE, Iain Leonard has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HASKINS, Lorraine Noelle has been resigned. Secretary MCGRANE, Paula Mary has been resigned. Secretary ORMSBY, Frances Ann has been resigned. Secretary ROWLAND, John Arthur has been resigned. Director DOWLING, Karen Josephine has been resigned. Director EDWARDS, David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARTIN, Eric Joseph Arthur has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
GRANT, Paul
Appointed Date: 12 May 2011

Director
FLYNN, Brendan James
Appointed Date: 23 March 1999
72 years old

Resigned Directors

Secretary
ALLISON, Edward Christopher
Resigned: 23 March 1999
Appointed Date: 01 March 1996

Secretary
GILLESPIE, Iain Leonard
Resigned: 01 October 2001
Appointed Date: 23 March 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 May 1995
Appointed Date: 17 May 1995

Secretary
HASKINS, Lorraine Noelle
Resigned: 29 February 1996
Appointed Date: 01 August 1995

Secretary
MCGRANE, Paula Mary
Resigned: 09 January 2004
Appointed Date: 01 October 2001

Secretary
ORMSBY, Frances Ann
Resigned: 12 May 2011
Appointed Date: 09 January 2004

Secretary
ROWLAND, John Arthur
Resigned: 30 June 1995
Appointed Date: 17 May 1995

Director
DOWLING, Karen Josephine
Resigned: 19 October 2000
Appointed Date: 17 May 1995
60 years old

Director
EDWARDS, David
Resigned: 19 August 2005
Appointed Date: 01 September 2000
63 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 May 1995
Appointed Date: 17 May 1995
71 years old

Director
MARTIN, Eric Joseph Arthur
Resigned: 01 February 2006
Appointed Date: 11 May 2004
76 years old

PROFAST (UK) LTD Events

18 Jul 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

10 Sep 2015
Accounts for a small company made up to 31 December 2014
29 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

11 Feb 2015
Registered office address changed from C/O Roythornes Solicitors 14 Park Row Nottingham Nottinghamshire NG1 6GR to Unit B1 Sovereign Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD on 11 February 2015
...
... and 73 more events
03 Jul 1995
Accounting reference date notified as 31/07
23 May 1995
Secretary resigned;new secretary appointed
23 May 1995
Director resigned;new director appointed
23 May 1995
Registered office changed on 23/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 May 1995
Incorporation

PROFAST (UK) LTD Charges

23 March 1999
Mortgage debenture
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: A specific equitable charge over all freehold and leasehold…
20 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 16 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…