PROFILE TECHNIQUES LIMITED
WILLENHALL

Hellopages » West Midlands » Wolverhampton » WV13 3SU

Company number 02122139
Status Active
Incorporation Date 10 April 1987
Company Type Private Limited Company
Address 31-37 WATERY LANE INDUSTRIAL ESTATE, WATERY LANE, WILLENHALL, WEST MIDLANDS, ENGLAND, WV13 3SU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Director's details changed for Nigel Phillips on 1 August 2016; Director's details changed for Ian Martin Blakemore on 1 August 2016. The most likely internet sites of PROFILE TECHNIQUES LIMITED are www.profiletechniques.co.uk, and www.profile-techniques.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and seven months. The distance to to Bloxwich North Rail Station is 3.4 miles; to Bilbrook Rail Station is 5.2 miles; to Cannock Rail Station is 7 miles; to Cradley Heath Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profile Techniques Limited is a Private Limited Company. The company registration number is 02122139. Profile Techniques Limited has been working since 10 April 1987. The present status of the company is Active. The registered address of Profile Techniques Limited is 31 37 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands England Wv13 3su. The company`s financial liabilities are £532.25k. It is £114.37k against last year. The cash in hand is £485.35k. It is £262.78k against last year. And the total assets are £1537.96k, which is £215.99k against last year. BLAKEMORE, Ian Martin is a Director of the company. PHILLIPS, Nigel is a Director of the company. SHIMMON, Richard is a Director of the company. Secretary ANDERSON, Paul has been resigned. Secretary HADLEY, Robert Ian has been resigned. Secretary MILLER, Gail has been resigned. Secretary STARR, Barbara has been resigned. Secretary TUNNICLIFFE, Julie Anne has been resigned. Director ANDERSON, Paul has been resigned. Director HADLEY, Robert Ian has been resigned. Director TAYLOR, Kevin John has been resigned. The company operates in "Manufacture of other plastic products".


profile techniques Key Finiance

LIABILITIES £532.25k
+27%
CASH £485.35k
+118%
TOTAL ASSETS £1537.96k
+16%
All Financial Figures

Current Directors

Director
BLAKEMORE, Ian Martin
Appointed Date: 17 January 2000
61 years old

Director
PHILLIPS, Nigel
Appointed Date: 01 October 2008
61 years old

Director
SHIMMON, Richard
Appointed Date: 01 October 2008
48 years old

Resigned Directors

Secretary
ANDERSON, Paul
Resigned: 04 May 1999
Appointed Date: 06 October 1994

Secretary
HADLEY, Robert Ian
Resigned: 09 January 2006
Appointed Date: 18 November 2004

Secretary
MILLER, Gail
Resigned: 13 June 2011
Appointed Date: 10 January 2006

Secretary
STARR, Barbara
Resigned: 18 November 2004
Appointed Date: 31 August 1997

Secretary
TUNNICLIFFE, Julie Anne
Resigned: 06 October 1994

Director
ANDERSON, Paul
Resigned: 04 May 1999
75 years old

Director
HADLEY, Robert Ian
Resigned: 07 September 2012
Appointed Date: 16 September 2005
60 years old

Director
TAYLOR, Kevin John
Resigned: 06 October 2008
73 years old

Persons With Significant Control

Mr Ian Martin Blakemore
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFILE TECHNIQUES LIMITED Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
25 Aug 2016
Director's details changed for Nigel Phillips on 1 August 2016
25 Aug 2016
Director's details changed for Ian Martin Blakemore on 1 August 2016
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 316

...
... and 94 more events
01 Jun 1988
Return made up to 30/04/88; full list of members

16 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1987
Accounting reference date notified as 30/06

06 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1987
Certificate of Incorporation

PROFILE TECHNIQUES LIMITED Charges

27 April 2012
Fixed & floating charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
All assets debenture
Delivered: 2 November 2010
Status: Satisfied on 17 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 1989
Single debenture
Delivered: 20 April 1989
Status: Satisfied on 17 April 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…