ABOUT PROFILE OFFICE SYSTEMS LIMITED
Profile Office Systems takes its responsibility towards the environment very seriously. Our office practices are geared towards saving paper and energy, and you can read more about
Their aims are to determine the causes, find cures and provide care for children with cancer. They fund life-saving research into the causes, prevention and treatment of childhood leukaemia and other childhood cancers, and work to protect young lives through essential welfare and campaigning programmes. Click here if you would like to support
Founded in 1988, Profile Office Systems remains one of the UK’s longest established Canon business partners. A leading supplier of Canon imageRUNNER Multi-functional copiers, Canon i-Sensys Laser printers along with the full range of Canon Solutions products, which include eCopy Scanstation, unifLOW print management, Therefore and IRIS software packages.
Our team of dedicated and highly trained support and engineering staff are here to guarantee a smooth and seamless transition to Managed print services. We pro-actively monitor print systems to ensure maximum uptime and performance on all products, thus providing our clients with full control over their expenditure. By eliminating all unnecessary and wasteful prints along with end-user authentication and the allocation of print costs to specific departments, these improved efficiencies shall undoubtedly reduce costs and provide the very best value for money currently available.
KEY FINANCES
Year
2017
Assets
£469.27k
▲ £171.08k (57.38 %)
Cash
£248k
▲ £200.39k (420.95 %)
Liabilities
£283.74k
▲ £162.45k (133.94 %)
Net Worth
£185.53k
▲ £8.63k (4.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- PROFILE OFFICE SYSTEMS LIMITED
- Company number
- 02327098
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Dec 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.profileoffice.co.uk
- Phones
-
02077 090 909
02075 151 945
- Registered Address
- UNIT C24 POPLAR BUSINESS PARK,
10 PRESTONS ROAD,
LONDON,
E14 9RL
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 19 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 06 Jun 2016
- Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 6,000
- 30 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
19 April 2010
- Status
- Outstanding
- Delivered
- 23 April 2010
-
Persons entitled
- Octagon Assets Limited
- Description
- Deposit of £8,000 and accrued interest thereon held in a…
-
23 April 2002
- Status
- Outstanding
- Delivered
- 11 May 2002
-
Persons entitled
- Intertech Properties Limited
- Description
- The deposit account (being initially £3,046.50) and all…
-
23 April 2002
- Status
- Outstanding
- Delivered
- 11 May 2002
-
Persons entitled
- Intertech Properties Limited
- Description
- The deposit account (being initially £750.00) and all money…
-
23 April 2002
- Status
- Outstanding
- Delivered
- 11 May 2002
-
Persons entitled
- Intertech Properties Limited
- Description
- The deposit account (being initially £4,320.00) and all…
-
30 October 1990
- Status
- Satisfied
on 19 April 1996
- Delivered
- 6 November 1990
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PROFILE OFFICE SYSTEMS LIMITED DIRECTORS
Tracey Barbara Cooper
Acting
- Role
- Secretary
- Address
- Hillbrook House, Doddinghurst Road, Doddinghurst, Essex, CM15 0QJ
- Name
- COOPER, Tracey Barbara
Neale Cooper
Acting
- Occupation
- Salesman
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Hillbrook House, Doddinghurst Road, Doddinghurst, Essex, CM15 0QJ
- Country Of Residence
- England
- Name
- COOPER, Neale
Tracey Barbara Cooper
Acting
- Appointed
- 01 January 2000
- Occupation
- Administrator
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Hillbrook House, Doddinghurst Road, Doddinghurst, Essex, CM15 0QJ
- Country Of Residence
- England
- Name
- COOPER, Tracey Barbara
Stephen Colston
Resigned
- Appointed
- 05 April 2004
- Resigned
- 31 January 2012
- Occupation
- Engineer
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 15 Cubitt Wharf, Storers Quay, London, E14 3BF
- Country Of Residence
- England
- Name
- COLSTON, Stephen
Mark Fayers
Resigned
- Appointed
- 01 August 1994
- Resigned
- 30 November 1998
- Occupation
- Director Of Administration
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 54 Linkway, Hornchurch, Essex, RM11 3RW
- Name
- FAYERS, Mark
Clifford Charles Walker
Resigned
- Resigned
- 20 July 1991
- Occupation
- Maintainance Engineer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 24 Magdalen Grove, Orpington, Kent, BR6 9WE
- Name
- WALKER, Clifford Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.