Profil Uk Limited PURLEY


Profil Uk started in year 2000 as Private Limited Company with registration number 03964921. The Profil Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Purley at Palmerston House. Postal code: CR8 2BR.

There is a single director in the firm at the moment - Jorg F., appointed on 1 January 2021. In addition, a secretary was appointed - Jorg F., appointed on 1 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Profil Uk Limited Address / Contact

Office Address Palmerston House
Office Address2 814 Brighton Road
Town Purley
Post code CR8 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03964921
Date of Incorporation Wed, 5th Apr 2000
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jorg F.

Position: Secretary

Appointed: 01 January 2021

Jorg F.

Position: Director

Appointed: 01 January 2021

Frank G.

Position: Director

Appointed: 01 October 2011

Resigned: 30 September 2018

Petra M.

Position: Secretary

Appointed: 30 April 2009

Resigned: 01 January 2021

Petra M.

Position: Director

Appointed: 30 April 2009

Resigned: 01 January 2021

Michael V.

Position: Director

Appointed: 05 April 2000

Resigned: 17 February 2010

Hans B.

Position: Director

Appointed: 05 April 2000

Resigned: 30 April 2009

London Law Services Limited

Position: Nominee Director

Appointed: 05 April 2000

Resigned: 05 April 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 05 April 2000

Hans B.

Position: Secretary

Appointed: 05 April 2000

Resigned: 30 April 2009

Wolfgang H.

Position: Director

Appointed: 05 April 2000

Resigned: 01 January 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Keith C. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Eric R. This PSC has significiant influence or control over the company,.

Keith C.

Notified on 1 January 2021
Nature of control: significiant influence or control

Eric R.

Notified on 1 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand33 836236 17337 48640 45874 52348 235
Current Assets521 022299 137261 750357 643391 789205 483
Debtors487 18662 964224 264317 185317 266157 248
Net Assets Liabilities-53 349103 126212 673325 639354 917220 716
Other Debtors13 60013 60013 60013 60013 60013 600
Property Plant Equipment119 16764 81440 14424 86018 42498 266
Other
Audit Fees Expenses  4 3503 5204 0004 400
Accrued Liabilities Deferred Income70 46655 03552 25941 91748 85756 766
Accumulated Depreciation Impairment Property Plant Equipment99 053121 275146 772137 246145 44292 233
Additions Other Than Through Business Combinations Property Plant Equipment 3 950827 1 760132 044
Amounts Owed By Related Parties  156 220259 894219 53974 720
Amounts Owed To Group Undertakings550 907187 230  36 313 
Average Number Employees During Period  6442 022
Corporation Tax Payable23 746 25 2286 224  
Corporation Tax Recoverable402 7381 960  79 3432 641
Creditors9 6328 3207 0105 7002 9041 987
Deferred Tax Asset Debtors11 52314 87015 92814 23413 35217 897
Future Minimum Lease Payments Under Non-cancellable Operating Leases215 406189 599163 400137 201116 24288 733
Increase From Depreciation Charge For Year Property Plant Equipment 47 12225 49712 9104 39244 983
Net Current Assets Liabilities-162 88446 632179 539306 479145 270124 437
Other Creditors9 6328 3207 0105 7002 9041 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 900 22 436 101 967
Other Disposals Property Plant Equipment 36 081 24 810 105 411
Other Taxation Social Security Payable26 308     
Prepayments Accrued Income48 77121 98431 58024 03526 42433 606
Profit Loss78 773156 475    
Property Plant Equipment Gross Cost218 220186 089186 916162 106163 866190 499
Total Assets Less Current Liabilities-43 717111 446219 683331 339163 694222 703
Trade Creditors Trade Payables12 47910 2404 7243 0233 53524 280
Trade Debtors Trade Receivables  348204 0125 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts made up to 31st December 2023
filed on: 8th, April 2024
Free Download (11 pages)

Company search

Advertisements