Sections & Profiles Limited WEST MIDLANDS


Sections & Profiles started in year 1977 as Private Limited Company with registration number 01302201. The Sections & Profiles company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in West Midlands at Po Box 92 Downing Street. Postal code: B66 2PA.

The company has 2 directors, namely Ben T., Stewart T.. Of them, Stewart T. has been with the company the longest, being appointed on 1 December 1991 and Ben T. has been with the company for the least time - from 10 December 2018. As of 26 April 2024, there were 8 ex directors - Neil P., Roger F. and others listed below. There were no ex secretaries.

Sections & Profiles Limited Address / Contact

Office Address Po Box 92 Downing Street
Office Address2 Smethwick
Town West Midlands
Post code B66 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302201
Date of Incorporation Fri, 11th Mar 1977
Industry Dormant Company
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stewart T.

Position: Secretary

Resigned:

Ben T.

Position: Director

Appointed: 10 December 2018

Stewart T.

Position: Director

Appointed: 01 December 1991

Neil P.

Position: Director

Appointed: 01 December 2009

Resigned: 25 September 2015

Roger F.

Position: Director

Appointed: 01 January 2009

Resigned: 31 March 2013

Gary M.

Position: Director

Appointed: 01 January 2009

Resigned: 23 December 2015

Anthony C.

Position: Director

Appointed: 01 June 2000

Resigned: 30 June 2008

Geoffrey D.

Position: Director

Appointed: 01 December 1991

Resigned: 23 July 2013

Philip H.

Position: Director

Appointed: 01 December 1991

Resigned: 29 April 1993

John F.

Position: Director

Appointed: 01 December 1991

Resigned: 30 April 2010

Philip H.

Position: Director

Appointed: 01 December 1991

Resigned: 11 April 2006

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Stewart T. This PSC has significiant influence or control over the company,. Another one in the PSC register is Hadley Industries Holdings Ltd that put Smethwick, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Benjamin T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stewart T.

Notified on 1 December 2016
Nature of control: significiant influence or control

Hadley Industries Holdings Ltd

10 Downing Street, Smethwick, B66 2PA, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Companies House Uk
Registration number 00831538
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Benjamin T.

Notified on 30 September 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements