Profile

Company number
03418474
Status
Active
Incorporation
1997-08-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38320
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the Group's projected financial performance and financing arrangements, the Directors consider that the Company has adequate resources to continue operating and that it is therefore appropriate to continue to adopt the going concern basis in preparing these Financial Statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 10 resigned

Name Role Appointed Born Nationality
WILLIAMS, Victoria Elizabeth Secretary 2024-05-16
SCOTT, Michael Iain Director 2018-08-01 Oct 1966 British
TRUMAN, William John Director 2026-02-09 Jul 1974 English
Show 10 resigned officers
Name Role Appointed Resigned
COPLEY, Gerald Secretary 2018-08-01 2019-10-09
HARRISON, Charles Secretary 2005-03-24 2012-10-25
MCMILLAN, Sally Diane Secretary 1997-08-12 1998-07-22
TAYLOR, Robert Secretary 1998-07-22 2005-03-24
TIPPETT, Jane Secretary 2012-10-25 2018-02-05
WALKER, Paul Antony Secretary 2019-10-09 2024-05-16
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-08-12 1997-08-12
KELLY, Mark Jonathan Warwick Director 2018-08-01 2023-05-11
TIPPETT, Ian David Director 1997-08-12 2023-03-31
WATERS, Darren Andrew Director 2023-05-11 2026-02-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Eurocell Profiles Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-01 Active
Mr Ian David Tippett Individual Shares 75–100% 2016-04-06 Ceased 2018-08-01

Filing timeline

Last 20 of 119 total filings

Date Type Category Description
2026-03-17 PSC05 persons-with-significant-control change to a person with significant control
2026-02-20 AP01 officers appoint person director company with name date
2026-02-19 TM01 officers termination director company with name termination date
2025-08-26 CS01 confirmation-statement confirmation statement with no updates
2025-08-21 AD04 address move registers to registered office company with new address
2025-05-22 AA accounts accounts with accounts type full
2024-08-12 CS01 confirmation-statement confirmation statement with updates
2024-06-07 AA accounts accounts with accounts type full
2024-06-06 AP03 officers appoint person secretary company with name date
2024-06-06 TM02 officers termination secretary company with name termination date
2023-08-14 CS01 confirmation-statement confirmation statement with no updates
2023-05-27 AA accounts accounts with accounts type full
2023-05-15 AP01 officers appoint person director company with name date
2023-05-15 TM01 officers termination director company with name termination date
2023-04-26 TM01 officers termination director company with name termination date
2022-09-29 AA accounts accounts with accounts type full
2022-08-15 CS01 confirmation-statement confirmation statement with no updates
2021-08-18 CS01 confirmation-statement confirmation statement with no updates
2021-06-28 AA accounts accounts with accounts type full
2020-12-19 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page