EURO PROFILE INTERNATIONAL SYSTEMS LIMITED

EURO PROFILE INTERNATIONAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEURO PROFILE INTERNATIONAL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02702351
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is EURO PROFILE INTERNATIONAL SYSTEMS LIMITED located?

    Registered Office Address
    15 17 Church Street
    Stourbridge
    DY8 1LU West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURO PROFILE INTERNATIONAL LIMITEDMay 13, 1992May 13, 1992
    BLAYDEAN LIMITEDMar 31, 1992Mar 31, 1992

    What are the latest accounts for EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Change of details for Western Expanded Metal Industries Co. Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Miss Rachel Sara Hill on Mar 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 027023510003 in full

    1 pagesMR04

    Registration of charge 027023510009, created on Nov 20, 2019

    32 pagesMR01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Registration of charge 027023510008, created on Sep 02, 2016

    39 pagesMR01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 3,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 3,000
    SH01

    Who are the officers of EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Rachel Sara
    DY8 1LU Stourbridge
    15-17 Church Street
    West Midlands
    United Kingdom
    Director
    DY8 1LU Stourbridge
    15-17 Church Street
    West Midlands
    United Kingdom
    United KingdomBritishDirector112937440003
    MAISCH, Christof, Dr
    Baden Badener Str 15
    76571 Gaggenau
    Germany
    Director
    Baden Badener Str 15
    76571 Gaggenau
    Germany
    GermanyGermanDirector45910130003
    BRADLEY, Anne
    14 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Secretary
    14 The Rills
    LE10 1NA Hinckley
    Leicestershire
    BritishHousewife14223110001
    FAULKNER, Breta Carmen
    71 Dunnington Avenue
    DY10 2YT Kidderminster
    Worcestershire
    Secretary
    71 Dunnington Avenue
    DY10 2YT Kidderminster
    Worcestershire
    British41082980001
    GLEN, George Mcgregor
    16 Bowen Craig
    KA30 8TB Largs
    Ayrshire
    Secretary
    16 Bowen Craig
    KA30 8TB Largs
    Ayrshire
    BritishAccountant35508230001
    LAMONT, John George David
    Kildale Road
    PA12 4DF Lochwinnoch
    3
    Renfrewshire
    United Kingdom
    Secretary
    Kildale Road
    PA12 4DF Lochwinnoch
    3
    Renfrewshire
    United Kingdom
    British46265800003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRADLEY, Raymond George
    14 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    14 The Rills
    LE10 1NA Hinckley
    Leicestershire
    BritishDirector14223120001
    CUSICK, David Kenneth
    56 Jordan Avenue
    Shaw
    OL2 8DQ Oldham
    Lancashire
    Director
    56 Jordan Avenue
    Shaw
    OL2 8DQ Oldham
    Lancashire
    BritishDirector4558780001
    LAMONT, John George David
    Kildale Road
    PA12 4DF Lochwinnoch
    3
    Renfrewshire
    United Kingdom
    Director
    Kildale Road
    PA12 4DF Lochwinnoch
    3
    Renfrewshire
    United Kingdom
    ScotlandBritishEngineer46265800004
    MAISCH, Thomas
    Koernerstrasse 8
    Gaggenau 76571
    Germany
    Director
    Koernerstrasse 8
    Gaggenau 76571
    Germany
    GermanyGermanDirector41137620001
    MAISCH, Walter
    Nelken Srasse 9
    D76571 Gaggenau
    Germany
    Director
    Nelken Srasse 9
    D76571 Gaggenau
    Germany
    GermanDirector45910300001
    MOODIE, David Garrioch
    The Wallage
    Watt Road
    PA11 3DL Bridge Of Weir
    Renfrewshire
    Director
    The Wallage
    Watt Road
    PA11 3DL Bridge Of Weir
    Renfrewshire
    BritishCompany Director15200004
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of EURO PROFILE INTERNATIONAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Protektor Group Uk Limited
    DY8 1LU Stourbridge
    15-17 Church Street
    West Midlands
    United Kingdom
    Apr 06, 2016
    DY8 1LU Stourbridge
    15-17 Church Street
    West Midlands
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01798633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EURO PROFILE INTERNATIONAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2019
    Delivered On Dec 02, 2019
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 02, 2016
    Delivered On Sep 07, 2016
    Outstanding
    Brief description
    The freehold property known as unit 1 - d & c reynolds, edwin avenue, hoo farm industrial estate, kidderminster, DY11 7RA being the entirety of the property comprised in a conveyance dated 6 may 1981 and made between acton investments limited (1) and david lawton reynolds, carol ann reynolds and colin reynolds (2).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 07, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 09, 2014
    Delivered On May 15, 2014
    Outstanding
    Brief description
    Freehold property known as unit f, hoo farm industrial estate, worcester riad, kidderminster DY11 7RA registered at land registry with title number HW146768.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 09, 2014
    Delivered On May 15, 2014
    Outstanding
    Brief description
    Freehold property known as systems house, hoo farm industrial estate, worcester road, kidderminster DY11 7RA registered at land registyr with title number WR132189.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2014
    Delivered On May 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 2014Registration of a charge (MR01)
    • Dec 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2014
    Delivered On May 09, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 2014Registration of a charge (MR01)
    Mortgage
    Created On Sep 14, 2010
    Acquired On May 09, 2014
    Delivered On Feb 17, 2015
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property known as systems house hoo frm industrial estate kidderminster worcestershire title number WR132189. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC Now Known as Lloyds Bank PLC
    Transactions
    • Feb 17, 2015Registration of an acquisition (MG06)
    Mortgage
    Created On Sep 14, 2010
    Acquired On May 09, 2014
    Delivered On Feb 17, 2015
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property known as unit f hoo farm industrial estate kiddrminster worcestershir title number HW146768. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC Now Known as Lloyds Bank PLC
    Transactions
    • Feb 17, 2015Registration of an acquisition (MG06)
    Debenture
    Created On Feb 16, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Aug 18, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0