PROFAB ACCESS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROFAB ACCESS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PROFAB ACCESS LIMITED was incorporated 23 years ago on 08/12/2000 and has the registered number: 04121683. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PROFAB ACCESS LIMITED was incorporated 23 years ago on 08/12/2000 and has the registered number: 04121683. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PROFAB ACCESS LIMITED - LONDON
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 QUEEN ANNES GATE
LONDON
SW1H 9BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EBONSTONE CORPORATE SERVICES LIMITED | Corporate Secretary | 2023-04-06 | CURRENT | ||
MR DAVID ROBERT MAIN | Aug 1964 | British | Director | 2022-08-18 | CURRENT |
MRS HELEN ANN DOWNER | Sep 1976 | British | Director | 2021-03-25 | CURRENT |
MR KEVIN MARK PATERSON | Jul 1978 | British | Director | 2015-12-06 UNTIL 2018-04-24 | RESIGNED |
MRS KAREN MARIE BIRCH | Mar 1974 | British | Secretary | 2001-11-01 UNTIL 2011-04-28 | RESIGNED |
MRS CAROLYN ANN GIBSON | Secretary | 2018-07-31 UNTIL 2019-10-31 | RESIGNED | ||
DAVID HEALEY | Feb 1964 | Secretary | 2001-01-16 UNTIL 2001-10-31 | RESIGNED | |
MRS HELEN ROSE PERRY | Secretary | 2011-04-28 UNTIL 2018-04-25 | RESIGNED | ||
SINEAD VAN DUUREN | Secretary | 2022-10-10 UNTIL 2023-04-06 | RESIGNED | ||
MR GERAINT ROBERT ANDREW GLEN | Sep 1960 | British | Director | 2021-08-20 UNTIL 2023-05-05 | RESIGNED |
MR MARK RICHARD TURNER | May 1964 | British | Director | 2018-07-31 UNTIL 2020-09-15 | RESIGNED |
MS SHEENER OOI | Nov 1983 | British | Director | 2020-09-21 UNTIL 2021-08-20 | RESIGNED |
MRS CARON STONE | Mar 1979 | British | Director | 2009-05-30 UNTIL 2015-12-01 | RESIGNED |
AUSTIN RICHARD STONE | Feb 1976 | British | Director | 2001-02-01 UNTIL 2020-07-21 | RESIGNED |
MR CHRISTOPHER JOHN SIMMONS | Jun 1985 | British | Director | 2017-10-23 UNTIL 2018-05-01 | RESIGNED |
JOHN PAUL RUSSELL | May 1973 | British | Director | 2001-02-01 UNTIL 2001-09-26 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-12-08 UNTIL 2001-01-16 | RESIGNED | ||
MRS KAREN MARIE BIRCH | Mar 1974 | British | Director | 2004-09-27 UNTIL 2011-04-28 | RESIGNED |
GEOFFREY MOSS | Jul 1953 | British | Director | 2005-12-22 UNTIL 2010-04-09 | RESIGNED |
JAMES EDWARD FISHER | Jul 1969 | British | Director | 2018-07-31 UNTIL 2020-06-30 | RESIGNED |
MR DARREN ANDREW WATERS | Mar 1965 | British | Director | 2018-07-31 UNTIL 2021-03-24 | RESIGNED |
MRS KAREN MARIE BIRCH | Mar 1974 | British | Director | 2012-02-13 UNTIL 2020-07-31 | RESIGNED |
MR ADRIAN GARY ALLBRIGHTON | Jul 1963 | British | Director | 2001-01-16 UNTIL 2018-07-31 | RESIGNED |
JONATHAN PETER WRENCH | Nov 1960 | British | Director | 2001-01-16 UNTIL 2004-04-25 | RESIGNED |
MRS LOUISE JENNIFER WALKER | Jul 1978 | British | Director | 2015-12-06 UNTIL 2017-05-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-12-08 UNTIL 2001-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bilco Access Solutions Limited | 2018-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Adrian Gary Allbrighton | 2016-04-06 - 2018-07-31 | 7/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Angela Louise Allbrighton | 2016-04-06 - 2018-07-31 | 6/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROFAB_ACCESS_LIMITED - Accounts | 2018-06-07 | 31-03-2018 | £1,070,509 Cash £2,027,185 equity |
PROFAB_ACCESS_LIMITED - Accounts | 2017-07-19 | 31-03-2017 | £601,450 Cash |
PROFAB_ACCESS_LIMITED - Accounts | 2016-11-16 | 31-03-2016 | £134,696 Cash £758,656 equity |
PROFAB_ACCESS_LIMITED - Accounts | 2015-09-18 | 31-03-2015 | £20,342 Cash £808,690 equity |