Company Information for PRO-FIT ENERGY LIMITED
SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL,, MUNITIONS CLOSE, ROTHERWAS,, HEREFORD, HR2 6FJ,
|
Company Registration Number
04924333
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRO-FIT ENERGY LIMITED | ||
Legal Registered Office | ||
SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL, MUNITIONS CLOSE, ROTHERWAS, HEREFORD HR2 6FJ Other companies in HR4 | ||
Previous Names | ||
|
Company Number | 04924333 | |
---|---|---|
Company ID Number | 04924333 | |
Date formed | 2003-10-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB700827755 |
Last Datalog update: | 2023-11-06 11:07:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRO-FIT ENERGY SERVICES INC. | 32 STEELE CRESCENT EDMONTON ALBERTA T5A 1G3 | Active | Company formed on the 2013-01-21 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HENRY WALKER |
||
NICHOLAS JAMES WALKER |
||
ROBERT HENRY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISEL BARBARA WALKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
PSC04 | Change of details for Nicholas James Walker as a person with significant control on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES | |
PSC04 | Change of details for Nicholas James Walker as a person with significant control on 2021-03-31 | |
AP03 | Appointment of Mrs Lisel Barbara Walker as company secretary on 2021-03-31 | |
AP01 | DIRECTOR APPOINTED MRS LISEL BARBARA WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY WALKER | |
TM02 | Termination of appointment of Robert Henry Walker on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/21 FROM 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 08/01/19 | |
CERTNM | Company name changed n j walker electrical services LIMITED\certificate issued on 06/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/10/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY WALKER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WALKER / 13/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
88(2)R | AD 31/03/04--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 07/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
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 PRO-FIT ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as PRO-FIT ENERGY LIMITED are:
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. |