Company NameProfitec Limited
DirectorMichael Jailler
Company StatusActive
Company Number05699302
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Jailler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address113 Southbourne Overcliff Drive
Bournemouth
BH6 3PN
Secretary NameMichael Jailler
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address113 Southbourne Overcliff Drive
Bournemouth
BH6 3PN
Director NameWalkiria Basso Jailler
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address113 Southbourne Overcliff Drive
Bournemouth
Dorset
BH6 3NP

Contact

Websiteprofitec-ltd.com

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Jailler
50.00%
Ordinary A
1 at £1Walkiria Basso Jailler
50.00%
Ordinary B

Financials

Year2014
Net Worth£76,755
Cash£80,715
Current Liabilities£17,255

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
7 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
17 November 2022Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page)
12 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
4 June 2020Change of details for Mr Michael Jailler as a person with significant control on 30 March 2020 (2 pages)
4 June 2020Cessation of Walkiria Basso Basso Jailler as a person with significant control on 30 March 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
6 April 2020Termination of appointment of Walkiria Basso Jailler as a director on 26 March 2020 (1 page)
17 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
20 March 2007Return made up to 06/02/07; full list of members (3 pages)
20 March 2007Return made up to 06/02/07; full list of members (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 4 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page)
16 March 2007Registered office changed on 16/03/07 from: 4 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page)
6 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2006Incorporation (17 pages)
6 February 2006Incorporation (17 pages)