PROFILE CONTRACT SURVEYS LIMITED
COEDPATH

Hellopages » Wrexham » Wrexham » LL11 3RP

Company number 04973880
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address BRYN HYFRYD, TUDOR STREET, COEDPATH, WREXHAM, LL11 3RP
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of PROFILE CONTRACT SURVEYS LIMITED are www.profilecontractsurveys.co.uk, and www.profile-contract-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.5 miles; to Hope (Flintshire) Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profile Contract Surveys Limited is a Private Limited Company. The company registration number is 04973880. Profile Contract Surveys Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Profile Contract Surveys Limited is Bryn Hyfryd Tudor Street Coedpath Wrexham Ll11 3rp. . CHEENEY, David John is a Secretary of the company. GALE, James Keith is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
CHEENEY, David John
Appointed Date: 24 November 2003

Director
GALE, James Keith
Appointed Date: 24 November 2003
67 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Mr James Gale
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PROFILE CONTRACT SURVEYS LIMITED Events

12 Dec 2016
Confirmation statement made on 24 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 26 more events
18 Jan 2004
New director appointed
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
01 Dec 2003
Registered office changed on 01/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Nov 2003
Incorporation