PROFOIL LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6NL

Company number 03253629
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 3-6 ORION WAY, KETTERING BUSINESS PARK, KETTERING, NORTHANTS, NN15 6NL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PROFOIL LIMITED are www.profoil.co.uk, and www.profoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Wellingborough Rail Station is 5.5 miles; to Corby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profoil Limited is a Private Limited Company. The company registration number is 03253629. Profoil Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Profoil Limited is 3 6 Orion Way Kettering Business Park Kettering Northants Nn15 6nl. . OAKES, Michael Richard is a Secretary of the company. DEANS, Colin Thomas is a Director of the company. OAKES, Michael Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director OAKES, Michael Richard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
OAKES, Michael Richard
Appointed Date: 23 September 1996

Director
DEANS, Colin Thomas
Appointed Date: 23 September 1996
70 years old

Director
OAKES, Michael Richard
Appointed Date: 01 November 2009
69 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Director
OAKES, Michael Richard
Resigned: 01 September 2003
Appointed Date: 23 September 1996
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Mr Colin Thomas Deans
Notified on: 7 April 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust

PROFOIL LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
26 Sep 1996
Director resigned
26 Sep 1996
New director appointed
26 Sep 1996
Secretary resigned
26 Sep 1996
New secretary appointed;new director appointed
23 Sep 1996
Incorporation

PROFOIL LIMITED Charges

5 November 2008
Deed of legal mortgage
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a unit 3 and 4 orion way kettering and each…
5 November 2008
Debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 March 2000
Legal charge
Delivered: 11 March 2000
Status: Satisfied on 2 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 3 & 4 orion way kettering business park kettering…
18 February 2000
Debenture
Delivered: 19 February 2000
Status: Satisfied on 2 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
9 October 1996
Debenture
Delivered: 17 October 1996
Status: Satisfied on 10 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…