Active
Company Information for PROFM GROUP LIMITED
UNIT 19 MATRIX WAY, MATRIX BUSINESS PARK, CHORLEY, LANCASHIRE, PR7 7ND,
|
Company Registration Number
06654961
Private Limited Company
Active |
Company Name | ||
---|---|---|
PROFM GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 19 MATRIX WAY MATRIX BUSINESS PARK CHORLEY LANCASHIRE PR7 7ND Other companies in PR7 | ||
Previous Names | ||
|
Company Number | 06654961 | |
---|---|---|
Company ID Number | 06654961 | |
Date formed | 2008-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 09:03:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM JAMES TURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHEW JOHN NEWING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPORT SPAN GROUP LIMITED | Director | 2018-01-12 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
HIGH SPAN NETWORKS LIMITED | Director | 2018-01-12 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NEXUS TELECOMMUNICATIONS LIMITED | Director | 2017-05-26 | CURRENT | 1999-12-16 | Active | |
NEXUS HULL LIMITED | Director | 2017-05-26 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
NEXUS TELECOM LIMITED | Director | 2017-05-26 | CURRENT | 2005-07-20 | Active | |
NETCENTRIX LIMITED | Director | 2016-06-30 | CURRENT | 1995-07-05 | Active | |
SYSTEMHOST LIMITED | Director | 2016-06-30 | CURRENT | 2004-01-29 | Active | |
ELITETELE.COM MOBILE LIMITED | Director | 2014-04-10 | CURRENT | 2003-03-12 | Active | |
MODERN COMMUNICATIONS LIMITED | Director | 2014-02-03 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
FREETIME COMMUNICATIONS LIMITED | Director | 2013-12-01 | CURRENT | 1993-12-22 | Active - Proposal to Strike off | |
TARIFF REDUCTION SERVICES LTD | Director | 2013-12-01 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
MAXIM SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
MODERN MANAGED SERVICES LIMITED | Director | 2013-12-01 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
FONERENT (ELITETELE.COM) LIMITED | Director | 2013-12-01 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
GP TELECOM LIMITED | Director | 2013-12-01 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
GP NETWORK SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
LIQUID BUSINESS SERVICES UK LTD | Director | 2013-12-01 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
QUALITEL VOICE & DATA LIMITED | Director | 2013-12-01 | CURRENT | 1979-02-09 | Active | |
ELITETELE.COM PLC | Director | 2013-12-01 | CURRENT | 1996-07-24 | Active | |
NEW TECHNOLOGY GROUP HOLDINGS PLC | Director | 2013-12-01 | CURRENT | 2002-08-06 | Active | |
21C TELECOM LIMITED | Director | 2013-05-31 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
CHURCHILL SECURITY (UK) LIMITED | Director | 2011-03-29 | CURRENT | 1998-03-20 | Active | |
CAN NETWORKS LIMITED | Director | 2009-11-30 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
CHURCHILL SUPPORT SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 1996-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES | ||
Appointment of Mr David James Parsons as company secretary on 2024-12-10 | ||
DIRECTOR APPOINTED MR JOHN PETER MELLING | ||
DIRECTOR APPOINTED MR DAVID JAMES PARSONS | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed tenco security services LIMITED\certificate issued on 04/10/24 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Change of details for Churchill Security Limited as a person with significant control on 2022-03-07 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd England | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA | |
PSC05 | Change of details for Churchill Security Limited as a person with significant control on 2018-09-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
CH01 | Director's details changed for Mr Adam James Turton on 2014-11-18 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW NEWING | |
AP01 | DIRECTOR APPOINTED ADAM JAMES TURTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mathew John Newing on 2010-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN NEWING / 01/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM RAINFORD HALL CRANK ROAD CRANK ST. HELENS MERSEYSIDE WA11 7RP | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 PROFM GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROFM GROUP 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. |