Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROFAB ACCESS LIMITED
Company Information for

PROFAB ACCESS LIMITED

29 QUEEN ANNES GATE, LONDON, SW1H 9BU,
Company Registration Number
04121683
Private Limited Company
Active

Company Overview

About Profab Access Ltd
PROFAB ACCESS LIMITED was founded on 2000-12-08 and has its registered office in London. The organisation's status is listed as "Active". Profab Access Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROFAB ACCESS LIMITED
 
Legal Registered Office
29 QUEEN ANNES GATE
LONDON
SW1H 9BU
Other companies in CV9
 
Filing Information
Company Number 04121683
Company ID Number 04121683
Date formed 2000-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB765679470  
Last Datalog update: 2023-12-05 17:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFAB ACCESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROFAB ACCESS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANN GIBSON
Company Secretary 2018-07-31
KAREN MARIE BIRCH
Director 2012-02-13
JAMES EDWARD FISHER
Director 2018-07-31
AUSTIN RICHARD STONE
Director 2001-02-01
MARK RICHARD TURNER
Director 2018-07-31
DARREN ANDREW WATERS
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN GARY ALLBRIGHTON
Director 2001-01-16 2018-07-31
CHRISTOPHER JOHN SIMMONS
Director 2017-10-23 2018-05-01
HELEN ROSE PERRY
Company Secretary 2011-04-28 2018-04-25
KEVIN MARK PATERSON
Director 2015-12-06 2018-04-24
LOUISE JENNIFER WALKER
Director 2015-12-06 2017-05-31
CARON STONE
Director 2009-05-30 2015-12-01
KAREN MARIE BIRCH
Company Secretary 2001-11-01 2011-04-28
KAREN MARIE BIRCH
Director 2004-09-27 2011-04-28
GEOFFREY MOSS
Director 2005-12-22 2010-04-09
JONATHAN PETER WRENCH
Director 2001-01-16 2004-04-25
DAVID HEALEY
Company Secretary 2001-01-16 2001-10-31
JOHN PAUL RUSSELL
Director 2001-02-01 2001-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-08 2001-01-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-08 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARIE BIRCH BILCO ACCESS SOLUTIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
JAMES EDWARD FISHER HOWE GREEN LIMITED Director 2017-06-16 CURRENT 1983-03-21 Active
AUSTIN RICHARD STONE BILCO ACCESS SOLUTIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
MARK RICHARD TURNER ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
MARK RICHARD TURNER BILCO UK,LTD. Director 2017-11-17 CURRENT 1989-07-28 Active
MARK RICHARD TURNER HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
MARK RICHARD TURNER RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
MARK RICHARD TURNER GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK RICHARD TURNER CROMPTON LIMITED Director 2014-07-18 CURRENT 1954-12-31 Active
MARK RICHARD TURNER ERA PRODUCTS LIMITED Director 2014-07-18 CURRENT 1938-07-22 Active
MARK RICHARD TURNER ERA SECURITY HARDWARE LIMITED Director 2014-07-18 CURRENT 1990-02-21 Active
MARK RICHARD TURNER WINDOW FABRICATION & FIXING SUPPLIES LIMITED Director 2014-07-18 CURRENT 1997-09-29 Active
MARK RICHARD TURNER BALANCE UK LIMITED Director 2014-07-18 CURRENT 2000-12-08 Active
MARK RICHARD TURNER 1687922 LIMITED Director 2014-07-18 CURRENT 1982-12-21 Active
MARK RICHARD TURNER ERA HOME SECURITY LIMITED Director 2014-07-18 CURRENT 1993-07-22 Active
DARREN ANDREW WATERS ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
DARREN ANDREW WATERS BILCO UK,LTD. Director 2017-11-17 CURRENT 1989-07-28 Active
DARREN ANDREW WATERS HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
DARREN ANDREW WATERS RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
DARREN ANDREW WATERS GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DARREN ANDREW WATERS LSSD UK (NO. 1) LIMITED Director 2012-03-23 CURRENT 1931-10-06 Dissolved 2013-11-12
DARREN ANDREW WATERS EHS 2015 LIMITED Director 2012-03-23 CURRENT 1984-12-27 Dissolved 2016-05-31
DARREN ANDREW WATERS CROMPTON LIMITED Director 2012-03-23 CURRENT 1954-12-31 Active
DARREN ANDREW WATERS ERA PRODUCTS LIMITED Director 2012-03-23 CURRENT 1938-07-22 Active
DARREN ANDREW WATERS ERA SECURITY HARDWARE LIMITED Director 2012-03-23 CURRENT 1990-02-21 Active
DARREN ANDREW WATERS BALANCE UK LIMITED Director 2012-03-23 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS 1687922 LIMITED Director 2012-03-23 CURRENT 1982-12-21 Active
DARREN ANDREW WATERS ERA HOME SECURITY LIMITED Director 2012-03-23 CURRENT 1993-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Termination of appointment of Ebonstone Corporate Services Limited on 2024-05-01
2024-05-01Appointment of Mr Peter Zhiwen Ho as company secretary on 2024-05-01
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06Termination of appointment of Sinead Van Duuren on 2023-04-06
2023-04-06Appointment of Ebonstone Corporate Services Limited as company secretary on 2023-04-06
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25DIRECTOR APPOINTED MR DAVID ROBERT MAIN
2022-08-25AP01DIRECTOR APPOINTED MR DAVID ROBERT MAIN
2022-05-17CH01Director's details changed for Mr Geraint Robert Andrew Glen on 2022-05-17
2022-01-18CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-03AP01DIRECTOR APPOINTED MR GERAINT ROBERT ANDREW GLEN
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEENER OOI
2021-04-03AP01DIRECTOR APPOINTED MRS HELEN ANN DOWNER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MS SHEENER OOI
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD TURNER
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN RICHARD STONE
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FISHER
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-01TM02Termination of appointment of Carolyn Ann Gibson on 2019-10-31
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21PSC05Change of details for (Profab) Holding Limited as a person with significant control on 2018-11-06
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARY ALLBRIGHTON
2018-08-10PSC07CESSATION OF ANGELA LOUISE ALLBRIGHTON AS A PSC
2018-08-10PSC07CESSATION OF ADRIAN GARY ALLBRIGHTON AS A PSC
2018-08-10PSC02Notification of (Profab) Holding Limited as a person with significant control on 2018-07-31
2018-08-10AP03Appointment of Mrs Carolyn Ann Gibson as company secretary on 2018-07-31
2018-08-10AP01DIRECTOR APPOINTED MR MARK RICHARD TURNER
2018-08-10AP01DIRECTOR APPOINTED MR JAMES EDWARD FISHER
2018-08-10AP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA England
2018-08-10AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SIMMONS
2018-04-25TM02Termination of appointment of Helen Rose Perry on 2018-04-25
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK PATERSON
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SIMMONS
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WALKER
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNITS C & D, RIVERSDALE ROAD CARLYON RD IND. EST ATHERSTONE WARWICKSHIRE CV9 1LP
2016-02-24RP04SECOND FILING WITH MUD 08/12/15 FOR FORM AR01
2016-02-24ANNOTATIONClarification
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0108/12/15 FULL LIST
2015-12-11AR0108/12/15 FULL LIST
2015-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 01/12/2015
2015-12-10AP01DIRECTOR APPOINTED MR KEVIN MARK PATERSON
2015-12-10AP01DIRECTOR APPOINTED MRS LOUISE JENNIFER WALKER
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CARON STONE
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RICHARD STONE / 01/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2015
2015-09-17AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0108/12/14 FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2014
2014-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 30/06/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2014
2014-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 30/06/2014
2014-11-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT 45-48 FOURWAYS CARLYON ROAD IND EST ATHERSTONE WARWICKSHIRE CV9 1LG
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, UNIT 45-48 FOURWAYS, CARLYON ROAD IND EST, ATHERSTONE, WARWICKSHIRE, CV9 1LG
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0108/12/13 FULL LIST
2013-10-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-24AR0108/12/12 FULL LIST
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY ALLBRIGHTON / 10/07/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE FLETCHER / 05/04/2012
2012-03-08AP01DIRECTOR APPOINTED MRS KAREN MARIE FLETCHER
2012-01-05AR0108/12/11 FULL LIST
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AP03SECRETARY APPOINTED MRS HELEN ROSE PERRY
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY KAREN BIRCH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BIRCH
2010-12-16AR0108/12/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOSS
2009-12-10AR0108/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON STONE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN STONE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MOSS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE BIRCH / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY ALLBRIGHTON / 10/12/2009
2009-09-23288aDIRECTOR APPOINTED MRS CARON STONE
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04288bAPPOINTMENT TERMINATE, DIRECTOR JONATHAN PETER WRENCH LOGGED FORM
2008-12-08363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 52 FOURWAYS CARLYON ROAD IND EST ATHERSTONE WARWICKSHIRE CV9 1LH
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 52 FOURWAYS, CARLYON ROAD IND EST, ATHERSTONE, WARWICKSHIRE CV9 1LH
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS; AMEND
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-10363(288)DIRECTOR RESIGNED
2004-12-10363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-01288aNEW DIRECTOR APPOINTED
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/04
2004-03-13363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-11-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22288bSECRETARY RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-25288bSECRETARY RESIGNED
2001-01-25288bDIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROFAB ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROFAB ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-08-16 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-22 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-04-09 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2001-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROFAB ACCESS LIMITED

Intangible Assets
Patents
We have not found any records of PROFAB ACCESS LIMITED registering or being granted any patents
Domain Names

PROFAB ACCESS LIMITED owns 1 domain names.

profabaccess.co.uk  

Trademarks
We have not found any records of PROFAB ACCESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROFAB ACCESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broxtowe Borough Council 2014-11-12 GBP £5,102 New construction
Wandsworth Council 2014-10-31 GBP £508
London Borough of Wandsworth 2014-10-31 GBP £508 EQUIPMENT, FURNITURE & MATS
Coventry City Council 2014-09-18 GBP £7,752 Grants
Coventry City Council 2014-06-11 GBP £14,584 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROFAB ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PROFAB ACCESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-03-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2015-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-03-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-03-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-03-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-09-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-12-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2011-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-09-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-09-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2011-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-07-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-12-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-11-0173181900Threaded articles, of iron or steel, n.e.s.
2010-10-0106049910
2010-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-09-0106049990
2010-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFAB ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROFAB ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.