G.L. PROFILES LTD
KETTERING GL HOLDINGS LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5ET

Company number 03379229
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address 14 STUBBS LANE, BARTON SEAGRAVE, KETTERING, NORTHAMPTONSHIRE, NN15 5ET
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 20 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 20 . The most likely internet sites of G.L. PROFILES LTD are www.glprofiles.co.uk, and www.g-l-profiles.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and four months. The distance to to Wellingborough Rail Station is 6 miles; to Corby Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G L Profiles Ltd is a Private Limited Company. The company registration number is 03379229. G L Profiles Ltd has been working since 30 May 1997. The present status of the company is Active. The registered address of G L Profiles Ltd is 14 Stubbs Lane Barton Seagrave Kettering Northamptonshire Nn15 5et. The company`s financial liabilities are £1004.46k. It is £135.82k against last year. And the total assets are £1698.6k, which is £49.7k against last year. SMITH, Anna is a Secretary of the company. SMITH, Raymond is a Director of the company. Secretary LOASBY, Joyce Ann has been resigned. Secretary MERRIMAN, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREENALL, Ailsa has been resigned. Director LOASBY, Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


g.l. profiles Key Finiance

LIABILITIES £1004.46k
+15%
CASH n/a
TOTAL ASSETS £1698.6k
+3%
All Financial Figures

Current Directors

Secretary
SMITH, Anna
Appointed Date: 06 December 2004

Director
SMITH, Raymond
Appointed Date: 23 November 2004
59 years old

Resigned Directors

Secretary
LOASBY, Joyce Ann
Resigned: 25 November 2004
Appointed Date: 30 May 1997

Secretary
MERRIMAN, Peter
Resigned: 06 December 2004
Appointed Date: 25 November 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Director
GREENALL, Ailsa
Resigned: 18 January 2005
Appointed Date: 23 November 2004
62 years old

Director
LOASBY, Graham
Resigned: 25 November 2004
Appointed Date: 30 May 1997
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

G.L. PROFILES LTD Events

31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20

19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20

20 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20

...
... and 59 more events
06 Jun 1997
Director resigned
06 Jun 1997
Secretary resigned
06 Jun 1997
New secretary appointed
06 Jun 1997
New director appointed
30 May 1997
Incorporation

G.L. PROFILES LTD Charges

18 September 2012
Debenture
Delivered: 20 September 2012
Status: Satisfied on 30 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Debenture
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 1997
Debenture
Delivered: 13 January 1998
Status: Satisfied on 26 January 2002
Persons entitled: Robert Frederick Mandley
Description: .. fixed and floating charges over the undertaking and all…