PROMOCEAN UK LTD
Status | ACTIVE |
Company No. | 04015797 |
Category | Private Limited Company |
Incorporated | 16 Jun 2000 |
Age | 23 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PROMOCEAN UK LTD is an active private limited company with number 04015797. It was incorporated 23 years, 11 months, 29 days ago, on 16 June 2000. The company address is Centenary House Centenary Way Centenary House Centenary Way, Manchester, M50 1RF.
Company Fillings
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lucas Hendricus Adrianus Van Elk
Appointment date: 2024-04-15
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oscar Luis Alfonsea Arias
Termination date: 2024-04-15
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Oscar Luis Alfonsea Arias
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
New address: Centenary House Centenary Way Salford Manchester M50 1RF
Old address: PO Box 4385 04015797 - Companies House Default Address Cardiff CF14 8LH
Change date: 2024-01-30
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Debra Coates
Documents
Default companies house registered office address applied
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 04015797 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-11-29
Documents
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Second filing of director termination with name
Date: 15 Nov 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Dr Dirk Pupke
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Denis Savastano
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debra Coates
Appointment date: 2022-10-31
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-28
Officer name: Dirk Pupke
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boris Vogt
Termination date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-31
Officer name: Mr Boris Vogt
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-31
Officer name: Nicholas Andrew Cottrell
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-02
Officer name: Dirk Pupke
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-02
Officer name: Roger Guy Young
Documents
Accounts with accounts type full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Guy Young
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Robert Stephen Lister
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 22 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 22 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type full
Date: 09 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Move registers to sail company with new address
Date: 11 Jul 2016
Category: Address
Type: AD03
New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Change sail address company with new address
Date: 11 Jul 2016
Category: Address
Type: AD02
New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 12 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-29
Officer name: Mr Robert Stephen Lister
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Appoint person director company with name date
Date: 03 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-15
Officer name: Mr Nicholas Andrew Cottrell
Documents
Termination director company with name termination date
Date: 03 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ulf Stefan Brettschneider
Termination date: 2014-12-15
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
Change date: 2012-11-09
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Stephen Lister
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Resolution
Date: 03 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Preuveneers
Documents
Accounts with accounts type full
Date: 08 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette notice compulsary
Date: 02 Feb 2010
Category: Gazette
Type: GAZ1
Documents
Legacy
Date: 29 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director schimmel erik jan
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from 2ND floor 93 newman street london W1T 3EZ
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan deignan
Documents
Accounts with accounts type full
Date: 20 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/08; no change of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: the nova building herschel street slough berkshire SL1 1XS
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
73 DELAPRE DRIVE,BANBURY,OX16 3WS
Number: | 07192294 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGEHAM OLD RECTORY TRUSTEE COMPANY LIMITED
ST GEORGES HOUSE,BRAUNTON,EX33 1JN
Number: | 07455344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LEA MANOR HOTEL (ALBRIGHTON) LIMITED
C/O LEA MANOR HOTEL,WOLVERHAMPTON,WV7 3BX
Number: | 03509781 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTERNATIONAL HOUSE DOVER PLACE,ASHFORD,TN23 1HU
Number: | 06316730 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 DRURY LANE,,WC2B 5QD
Number: | 06313711 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 08760459 |
Status: | ACTIVE |
Category: | Private Limited Company |