Profile Fsh Limited PRESTON


Founded in 2014, Profile Fsh, classified under reg no. 09158030 is an active company. Currently registered at Norwest Court PR1 3NU, Preston the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Christopher T., Guiseppe T. and Isabelle P. and others. Of them, David J. has been with the company the longest, being appointed on 31 August 2017 and Christopher T. has been with the company for the least time - from 2 November 2023. As of 29 March 2024, there were 10 ex directors - David M., Aarti B. and others listed below. There were no ex secretaries.

Profile Fsh Limited Address / Contact

Office Address Norwest Court
Office Address2 Guildhall Street
Town Preston
Post code PR1 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09158030
Date of Incorporation Fri, 1st Aug 2014
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Christopher T.

Position: Director

Appointed: 02 November 2023

Guiseppe T.

Position: Director

Appointed: 31 July 2023

Isabelle P.

Position: Director

Appointed: 31 July 2023

Giovanni D.

Position: Director

Appointed: 31 July 2023

David J.

Position: Director

Appointed: 31 August 2017

David M.

Position: Director

Appointed: 19 September 2018

Resigned: 31 July 2023

Aarti B.

Position: Director

Appointed: 28 February 2018

Resigned: 01 November 2022

Adam W.

Position: Director

Appointed: 25 October 2017

Resigned: 31 July 2023

John H.

Position: Director

Appointed: 12 October 2016

Resigned: 31 July 2023

George T.

Position: Director

Appointed: 19 October 2015

Resigned: 28 February 2018

Jordan M.

Position: Director

Appointed: 24 December 2014

Resigned: 31 October 2023

Stephen N.

Position: Director

Appointed: 08 September 2014

Resigned: 12 October 2016

Patrick F.

Position: Director

Appointed: 08 September 2014

Resigned: 31 March 2017

Mark R.

Position: Director

Appointed: 08 September 2014

Resigned: 30 December 2016

Ian F.

Position: Director

Appointed: 01 August 2014

Resigned: 14 December 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Mfm Holding Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anna S. This PSC owns 50,01-75% shares.

Mfm Holding Ltd

90-92 Pentonville Road, London, N1 9HS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09553255
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna S.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 358 9493 803 460      
Balance Sheet
Cash Bank On Hand 1 639 987639 543148 558860 245997 249452 294272 321
Current Assets1 299 9783 224 9874 919 5435 692 2196 314 0466 486 2165 969 6525 842 578
Debtors430 0001 585 0004 280 0005 543 6615 453 8015 488 9675 517 3585 570 257
Net Assets Liabilities  7 640 5677 274 2678 774 5137 998 1877 222 6396 074 867
Cash Bank In Hand869 9781 639 987      
Reserves/Capital
Called Up Share Capital272348      
Profit Loss Account Reserve-40 877-96 355      
Shareholder Funds1 358 9493 803 460      
Other
Accrued Liabilities Deferred Income    39 37136 74658 52877 440
Amounts Owed By Group Undertakings  4 280 0005 430 0005 430 0005 430 0005 430 0005 430 000
Amounts Owed To Group Undertakings 400 3021 495 5632 722 3161 753 5392 896 6782 773 3353 389 305
Average Number Employees During Period    666 
Creditors 400 3021 564 0801 346 4702 689 0264 762 4745 055 13111 948 201
Fixed Assets    7 820 70510 026 70510 026 70512 180 490
Investments Fixed Assets443 435978 7754 285 1047 805 1057 820 70510 026 70510 026 70512 180 490
Investments In Subsidiaries      10 026 70512 180 490
Net Current Assets Liabilities915 5142 824 6853 355 463815 6323 642 8342 733 9562 251 065-6 105 623
Nominal Value Allotted Share Capital     306306306
Number Shares Issued Fully Paid  277 000277 000306 000306 000306 000306 000
Other Creditors  68 5171 346 470    
Prepayments Accrued Income   113 66123 80158 96787 358140 257
Total Assets Less Current Liabilities1 358 9493 803 4607 640 5678 620 73711 463 53912 760 66112 277 7706 074 867
Other Remaining Borrowings    2 689 0264 762 4745 055 1318 481 456
Par Value Share     000
Percentage Class Share Held In Subsidiary       100
Trade Creditors Trade Payables    16 594   
Creditors Due Within One Year384 464400 302      
Number Shares Allotted 69 000      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid11869      
Share Premium Account1 399 5543 899 467      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 16th November 2023.
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements