PROFIT MASTERS LIMITED
CHESHIRE GOLDMODE LIMITED

Hellopages » Cheshire » Warrington » WA4 5RD

Company number 03678712
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address 20 WOODBRIDGE CLOSE, APPLETON, WARRINGTON, CHESHIRE, WA4 5RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PROFIT MASTERS LIMITED are www.profitmasters.co.uk, and www.profit-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Profit Masters Limited is a Private Limited Company. The company registration number is 03678712. Profit Masters Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Profit Masters Limited is 20 Woodbridge Close Appleton Warrington Cheshire Wa4 5rd. The company`s financial liabilities are £2.76k. It is £0.94k against last year. The cash in hand is £2.3k. It is £-1.69k against last year. And the total assets are £8.42k, which is £-1.87k against last year. STEWART, Angela Jane is a Secretary of the company. STEWART, Angela Jane is a Director of the company. STEWART, Paul is a Director of the company. Secretary CAMPBELL, Christopher has been resigned. Secretary PENDLETON, Joanne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


profit masters Key Finiance

LIABILITIES £2.76k
+51%
CASH £2.3k
-43%
TOTAL ASSETS £8.42k
-19%
All Financial Figures

Current Directors

Secretary
STEWART, Angela Jane
Appointed Date: 05 December 2008

Director
STEWART, Angela Jane
Appointed Date: 05 December 2008
57 years old

Director
STEWART, Paul
Appointed Date: 17 December 1998
61 years old

Resigned Directors

Secretary
CAMPBELL, Christopher
Resigned: 03 June 1999
Appointed Date: 17 December 1998

Secretary
PENDLETON, Joanne
Resigned: 05 December 2008
Appointed Date: 03 June 1999

Nominee Secretary
THOMAS, Howard
Resigned: 17 December 1998
Appointed Date: 04 December 1998

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 December 1998
Appointed Date: 04 December 1998
63 years old

Persons With Significant Control

Mr Paul Stewart
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PROFIT MASTERS LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Nov 2016
Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

...
... and 51 more events
11 Jan 1999
Director resigned
11 Jan 1999
Secretary resigned
11 Jan 1999
New director appointed
11 Jan 1999
New secretary appointed
04 Dec 1998
Incorporation