Profoil Limited GLOUCESTER


Founded in 1996, Profoil, classified under reg no. 03253629 is an active company. Currently registered at Unit C Quedgeley West Business Park GL2 4PA, Gloucester the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Sarah H., Michael H. and Gregory P. and others. Of them, Colin D. has been with the company the longest, being appointed on 23 September 1996 and Sarah H. and Michael H. and Gregory P. have been with the company for the least time - from 13 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael O. who worked with the the firm until 13 May 2022.

Profoil Limited Address / Contact

Office Address Unit C Quedgeley West Business Park
Office Address2 Bristol Road
Town Gloucester
Post code GL2 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253629
Date of Incorporation Mon, 23rd Sep 1996
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Sarah H.

Position: Director

Appointed: 13 May 2022

Michael H.

Position: Director

Appointed: 13 May 2022

Gregory P.

Position: Director

Appointed: 13 May 2022

Colin D.

Position: Director

Appointed: 23 September 1996

Richard B.

Position: Director

Appointed: 13 May 2022

Resigned: 31 March 2023

Katie D.

Position: Director

Appointed: 01 January 2020

Resigned: 13 May 2022

Michael O.

Position: Director

Appointed: 01 November 2009

Resigned: 13 May 2022

Michael O.

Position: Secretary

Appointed: 23 September 1996

Resigned: 13 May 2022

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 23 September 1996

Resigned: 23 September 1996

Michael O.

Position: Director

Appointed: 23 September 1996

Resigned: 01 September 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1996

Resigned: 23 September 1996

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 BizStats discovered, there is Fab Flamingoes Limited from Gloucester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Colin D. This PSC has significiant influence or control over the company,.

Fab Flamingoes Limited

Unit C Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12310063
Notified on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 7 April 2016
Ceased on 13 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand1 178 3161 498 819
Current Assets2 990 1733 766 769
Debtors1 635 1301 900 911
Net Assets Liabilities1 990 5232 743 032
Other Debtors149 086345 403
Property Plant Equipment561 587604 300
Total Inventories176 727367 039
Other
Accumulated Depreciation Impairment Property Plant Equipment1 047 5651 058 659
Additions Other Than Through Business Combinations Property Plant Equipment 185 050
Average Number Employees During Period3740
Corporation Tax Payable100 079220 162
Corporation Tax Recoverable35 867104 703
Creditors12 6518 186
Dividends Paid32 28036 720
Increase From Depreciation Charge For Year Property Plant Equipment 100 106
Net Current Assets Liabilities1 446 9072 157 509
Other Creditors12 6518 186
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 012
Other Disposals Property Plant Equipment 131 243
Other Taxation Social Security Payable160 502130 253
Profit Loss400 217789 229
Property Plant Equipment Gross Cost1 609 1521 662 959
Provisions For Liabilities Balance Sheet Subtotal5 32010 591
Total Assets Less Current Liabilities2 008 4942 761 809
Trade Creditors Trade Payables1 229 1401 234 272
Trade Debtors Trade Receivables1 450 1771 450 805

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 11th, October 2023
Free Download (15 pages)

Company search