Background WavePink WaveYellow Wave

PROFITEC SOLUTIONS LTD (NI073890)

PROFITEC SOLUTIONS LTD (NI073890) is an active UK company. incorporated on 23 September 2009. with registered office in Cookstown. The company operates in the Construction sector, engaged in electrical installation. PROFITEC SOLUTIONS LTD has been registered for 16 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
NI073890
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
Enisca Limited Derryloran Industrial Estate, Cookstown, BT80 9LU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFITEC SOLUTIONS LTD

PROFITEC SOLUTIONS LTD is an active company incorporated on 23 September 2009 with the registered office located in Cookstown. The company operates in the Construction sector, specifically engaged in electrical installation. PROFITEC SOLUTIONS LTD was registered 16 years ago.(SIC: 43210)

Status

active

Active since 16 years ago

Company No

NI073890

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Enisca Limited Derryloran Industrial Estate Sandholes Road Cookstown, BT80 9LU,

Previous Addresses

74 Lurganeden Road Pomeroy Dungannon County Tyrone BT70 2TL
From: 30 November 2010To: 7 January 2015
, 345 Drumnakilly Road, Carrickmore, BT79 9JY
From: 23 September 2009To: 30 November 2010
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Loan Cleared
Apr 16
Owner Exit
Nov 18
Loan Secured
Mar 22
Share Issue
Nov 22
Loan Cleared
Nov 22
Capital Reduction
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Capital Reduction
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Owner Exit
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 28 Nov 2022

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 28 Nov 2022

MCMAHON, Paul Denis

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born July 1966
Director
Appointed 01 Apr 2024

TARR, Michael Andrew

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born June 1971
Director
Appointed 01 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 28 Nov 2022

BENNETT, Shauna

Resigned
74 Lurganeden Road, DungannonBT70 2TL
Secretary
Appointed 23 Sept 2009
Resigned 28 Nov 2014

HAMPSEY, Rory

Resigned
62 Sherrygrim Road, DungannonBT71 5PP
Secretary
Appointed 28 Nov 2014
Resigned 28 Nov 2022

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 23 Sept 2009
Resigned 23 Sept 2009

BENNETT, Declan

Resigned
Lurganeden Road, DungannonBT70 2TL
Born June 1979
Director
Appointed 23 Sept 2009
Resigned 28 Nov 2022

HAMPSEY, Rory

Resigned
62 Sherrygrim Road, DungannonBT71 5PP
Born July 1971
Director
Appointed 28 Nov 2014
Resigned 01 Oct 2023

KING, Conor Joseph

Resigned
Myrtlefield Park, BelfastBT9 6NE
Born September 1973
Director
Appointed 28 Nov 2014
Resigned 01 Apr 2024

RUDDY, Thomas Aidan

Resigned
27 Glenart Avenue, Dublin
Born June 1950
Director
Appointed 28 Nov 2014
Resigned 28 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

J. Browne Construction Company Limited

Active
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Enisca Group Limited

Ceased
Derryloran Industrial Estate, Cookstown

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017
Ceased 01 Apr 2025

Enisca Limited

Ceased
Derryloran Industrial Estate, Sandholes Road, CookstownBT80 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Capital Cancellation Shares
13 December 2022
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
12 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
24 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 November 2022
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Resolution
29 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Resolution
15 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Sail Address Company
30 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Legacy
22 October 2010
MG01MG01
Change Account Reference Date Company Current Extended
7 November 2009
AA01Change of Accounting Reference Date
Legacy
30 September 2009
296(NI)296(NI)
Incorporation Company
23 September 2009
NEWINCIncorporation