Company NameProfile Door Engineering Limited
DirectorJohn Morgan Hare
Company StatusActive
Company Number06614496
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John Morgan Hare
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address43 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameMr Michael Derek Labrey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit D2 2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Secretary NameNichola Labrey
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D2 2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameJeffrey Gaskell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Tatham Grove
Winstanley
Wigan
Greater Manchester
WN3 6JT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.alliancedoors.co.uk/door_specs/60-sliding-folding/
Email address[email protected]
Telephone01942 683601
Telephone regionWigan

Location

Registered AddressUnit 1 Stephens Way
Warrington Road Industrial Estate
Wigan
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£57,444
Cash£4,141
Current Liabilities£5,840

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

23 January 2018Delivered on: 24 January 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 July 2018Registered office address changed from Unit D2 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT to Unit 1 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH on 2 July 2018 (1 page)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 January 2018Registration of charge 066144960001, created on 23 January 2018 (21 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
28 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Nichola Labrey as a secretary on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Nichola Labrey as a secretary on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Director's details changed for John Morgan Hare on 29 July 2013 (2 pages)
17 June 2014Director's details changed for John Morgan Hare on 29 July 2013 (2 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of Jeffrey Gaskell as a director (1 page)
5 July 2012Termination of appointment of Jeffrey Gaskell as a director (1 page)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Secretary's details changed for Nichola Labrey on 27 November 2009 (1 page)
17 June 2010Director's details changed for Jeffrey Gaskell on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages)
17 June 2010Director's details changed for Jeffrey Gaskell on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Nichola Labrey on 27 November 2009 (1 page)
17 June 2010Director's details changed for Jeffrey Gaskell on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
8 June 2009Registered office changed on 08/06/2009 from B1 moss industrial estate st.helens road leigh WN7 3PT united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from B1 moss industrial estate st.helens road leigh WN7 3PT united kingdom (1 page)
15 July 2008Ad 10/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
15 July 2008Ad 10/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
15 July 2008Director appointed jeffrey gaskell (1 page)
15 July 2008Ad 11/07/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
15 July 2008Director appointed jeffrey gaskell (1 page)
15 July 2008Ad 11/07/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2008Nc inc already adjusted 08/07/08 (1 page)
14 July 2008Nc inc already adjusted 08/07/08 (1 page)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
9 June 2008Incorporation (17 pages)
9 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
9 June 2008Incorporation (17 pages)