Architectural Profiles Limited

DataGardener
architectural profiles limited
live
Micro

Architectural Profiles Limited

01640903Private Limited With Share Capital

53B Crockhamwell Road, Woodley, Reading, RG53JP
Incorporated

03/06/1982

Company Age

43 years

Directors

3

Employees

8

SIC Code

43390

Risk

very low risk

Company Overview

Registration, classification & business activity

Architectural Profiles Limited (01640903) is a private limited with share capital incorporated on 03/06/1982 (43 years old) and registered in reading, RG53JP. The company operates under SIC code 43390 - other building completion and finishing.

Architectural profiles ltd designs and manufactures non-combustible systems and products for the building envelope, working with many of the uk's leading architects and contractors over the last 35 years. we manufacture sinusoidal & trapezoidal profiles, louvre profiles with integrated live louvres,...

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 03/06/1982
RG53JP
8 employees

Financial Overview

Total Assets

£11.55M

Liabilities

£1.70M

Net Assets

£9.85M

Est. Turnover

£6.61M

AI Estimated
Unreported
Cash

£2.90M

Key Metrics

8

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2024
Memorandum Articles
Category:Incorporation
Date:09-11-2024
Resolution
Category:Resolution
Date:09-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:01-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2016
Capital Allotment Shares
Category:Capital
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:07-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:28-01-2008
Legacy
Category:Address
Date:05-11-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Annual Return
Date:30-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Capital
Date:24-01-2007
Legacy
Category:Officers
Date:11-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2006
Legacy
Category:Annual Return
Date:09-01-2006
Legacy
Category:Annual Return
Date:01-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2005
Legacy
Category:Address
Date:27-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2004
Legacy
Category:Annual Return
Date:10-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2003
Legacy
Category:Annual Return
Date:05-03-2003
Legacy
Category:Mortgage
Date:06-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2002

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

53B Crockhamwell Road, Woodley, Reading, RG53JPRegistered

Contact

01189272424
info@archprof.co.uk
archprof.co.uk
53B Crockhamwell Road, Woodley, Reading, RG53JP