PROFILE MOTORS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 6UP

Company number 03920661
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address 1 SAFFRON WAY, LEICESTER, LE2 6UP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of PROFILE MOTORS LIMITED are www.profilemotors.co.uk, and www.profile-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Profile Motors Limited is a Private Limited Company. The company registration number is 03920661. Profile Motors Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Profile Motors Limited is 1 Saffron Way Leicester Le2 6up. . JOHNSON BIDDLES, Tina Dawn is a Secretary of the company. JOHNSON BIDDLES, Carl Stanley is a Director of the company. JOHNSON BIDDLES, Tina Dawn is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JOHNSON BIDDLES, Tina Dawn
Appointed Date: 07 February 2000

Director
JOHNSON BIDDLES, Carl Stanley
Appointed Date: 07 February 2000
62 years old

Director
JOHNSON BIDDLES, Tina Dawn
Appointed Date: 01 November 2001
63 years old

Persons With Significant Control

Mr Carl Johnson Biddles
Notified on: 1 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFILE MOTORS LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 50 more events
25 Jul 2001
Particulars of mortgage/charge
25 Jul 2001
Particulars of mortgage/charge
06 Jul 2001
Particulars of mortgage/charge
08 May 2001
Return made up to 07/02/01; full list of members
07 Feb 2000
Incorporation

PROFILE MOTORS LIMITED Charges

4 November 2005
Charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: Leasehold land and property k/a unit 1 saffron way…
6 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 1 saffron way leicester le 2 6UP t/n…
21 October 2003
Debenture
Delivered: 1 November 2003
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 29 October 2005
Persons entitled: British Man-Made Staple Fibres Limited
Description: Unit 13 saffron way saffron lane leicester.
27 May 2003
Mortgage
Delivered: 28 May 2003
Status: Satisfied on 10 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 1 saffron way leicester…
12 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 1 saffron way…
12 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 1 saffron way…
27 June 2001
Mortgage debenture
Delivered: 6 July 2001
Status: Satisfied on 1 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…