Profoil Systems Limited ST. ALBANS


Founded in 2010, Profoil Systems, classified under reg no. 07252946 is an active company. Currently registered at Caslon House Lyon Way AL4 0LB, St. Albans the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 25, 2010 Profoil Systems Limited is no longer carrying the name Foiling And Embossing.

The company has 2 directors, namely William C., Barry C.. Of them, Barry C. has been with the company the longest, being appointed on 13 May 2010 and William C. has been with the company for the least time - from 20 July 2022. Currenlty, the company lists one former director, whose name is Peter S. and who left the the company on 16 June 2022. In addition, there is one former secretary - Peter S. who worked with the the company until 16 June 2022.

Profoil Systems Limited Address / Contact

Office Address Caslon House Lyon Way
Office Address2 Hatfield Road
Town St. Albans
Post code AL4 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07252946
Date of Incorporation Thu, 13th May 2010
Industry Manufacture of machinery for paper and paperboard production
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

William C.

Position: Director

Appointed: 20 July 2022

Barry C.

Position: Director

Appointed: 13 May 2010

Peter S.

Position: Secretary

Appointed: 16 May 2011

Resigned: 16 June 2022

Peter S.

Position: Director

Appointed: 13 May 2010

Resigned: 16 June 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Caslon Limited from St. Albans, England. This PSC is classified as "a limited company", 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 one in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Barry C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Caslon Limited

Caslon House Lyon Way, Hatfield Road, St. Albans, Herts, AL4 0LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00317002
Notified on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 6 April 2016
Ceased on 25 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry C.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Foiling And Embossing May 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-25 539-8 988    
Balance Sheet
Cash Bank On Hand  28 03476 26255 31732 009
Current Assets42 14947 767171 571208 207221 103223 863
Debtors  73 05554 07080 85494 031
Net Assets Liabilities  79 71894 78297 20932 180
Other Debtors  14 92913 27524 24265 052
Property Plant Equipment  574441 3152 232
Total Inventories  70 48277 87584 93297 823
Net Assets Liabilities Including Pension Asset Liability-25 539-8 988    
Reserves/Capital
Shareholder Funds-25 539-8 988    
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 4463 1433 3593 892
Average Number Employees During Period  4453
Bank Borrowings Overdrafts   42 10932 38710 648
Cancellation Subscribed Capital Decrease In Equity    3 730 
Comprehensive Income Expense    20 5706 971
Corporation Tax Payable    4 4815 942
Creditors  92 42742 10932 387171 965
Dividends Paid    4 42572 000
Fixed Assets685369  1 3152 232
Income Expense Recognised Directly In Equity    -18 143-72 000
Increase From Depreciation Charge For Year Property Plant Equipment   530216533
Net Current Assets Liabilities5 51921 00379 144136 847128 53151 898
Other Creditors  15 2235 65532 86588 581
Profit Loss    20 5706 971
Property Plant Equipment Gross Cost  4 0203 1874 6746 124
Provisions For Liabilities Balance Sheet Subtotal    250424
Purchase Treasury Shares Decrease In Equity    9 988 
Total Additions Including From Business Combinations Property Plant Equipment    1 4871 450
Total Assets Less Current Liabilities6 20421 37279 718136 891129 84654 130
Trade Creditors Trade Payables  67 18953 96045 51966 794
Trade Debtors Trade Receivables  58 12640 79556 61228 979
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    250 
Bank Borrowings   7 8909 707 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   833  
Disposals Property Plant Equipment   833  
Number Shares Issued Fully Paid   11 75011 750 
Other Taxation Social Security Payable  10 0153 8554 481 
Par Value Share   11 
Provisions    250 
Accruals Deferred Income1 743360    
Creditors Due After One Year30 00030 000    
Creditors Due Within One Year46 21330 944    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 5834 180    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 25, 2023
filed on: 25th, January 2023
Free Download (4 pages)

Company search