RANDALLS (PROFILES) LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6DN

Company number 04503813
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address LOMBARD HOUSE, CROSS KEYS, LICHFIELD, STAFFS, WS13 6DN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of RANDALLS (PROFILES) LIMITED are www.randallsprofiles.co.uk, and www.randalls-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.6 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randalls Profiles Limited is a Private Limited Company. The company registration number is 04503813. Randalls Profiles Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Randalls Profiles Limited is Lombard House Cross Keys Lichfield Staffs Ws13 6dn. . BAILEY, Gary is a Secretary of the company. BAILEY, Gary is a Director of the company. STEVENS, Philip is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BAILEY, Gary
Appointed Date: 08 August 2002

Director
BAILEY, Gary
Appointed Date: 08 August 2002
64 years old

Director
STEVENS, Philip
Appointed Date: 08 August 2002
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 August 2002
Appointed Date: 05 August 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 August 2002
Appointed Date: 05 August 2002

Persons With Significant Control

Mr Gary Bailey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Stevens
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANDALLS (PROFILES) LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 30 June 2016 with updates
14 Nov 2015
Full accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 120

17 Apr 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 120

...
... and 35 more events
20 Aug 2002
New director appointed
15 Aug 2002
New secretary appointed;new director appointed
06 Aug 2002
Secretary resigned
06 Aug 2002
Director resigned
05 Aug 2002
Incorporation

RANDALLS (PROFILES) LIMITED Charges

19 February 2008
All assets debenture
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Gary Bailey
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: P Stevens
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Debenture
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…