PROMARK LTD
Status | ACTIVE |
Company No. | 08822882 |
Category | Private Limited Company |
Incorporated | 20 Dec 2013 |
Age | 10 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PROMARK LTD is an active private limited company with number 08822882. It was incorporated 10 years, 5 months, 9 days ago, on 20 December 2013. The company address is The Old Mill, Kings Mill Kings Mill Lane The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vera Ing
Notification date: 2016-12-31
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-31
Psc name: Mr Colin Windaybank
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Windaybank
Change date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
New address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB
Change date: 2018-05-03
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-12-31
Documents
Capital variation of rights attached to shares
Date: 14 Sep 2017
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-14
Officer name: Mr Colin Windaybank
Documents
Accounts with accounts type total exemption full
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Windaybank
Appointment date: 2014-01-01
Documents
Termination director company with name termination date
Date: 23 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Colin Frederick Bailey
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-20
Officer name: Maureen Anne Caveley
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-12-20
Officer name: Mr Colin Frederick Bailey
Documents
Termination secretary company with name termination date
Date: 25 Sep 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Company Secretaries Ltd
Termination date: 2013-12-20
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Change date: 2014-05-01
Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England
Documents
Some Companies
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
25 BANK STREET,LONDON,E14 5JP
Number: | 01161446 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CRANESFIELD,BASINGSTOKE,RG24 9LN
Number: | 02803438 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BASE PROPERTY MANAGEMENT LTD
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 09154755 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PROSPECT HOUSE C/O CVR GLOBAL,SOUTHAMPTON,SO14 3TJ
Number: | 04643558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PERTHSHIRE OPEN STUDIOS COMMUNITY INTEREST COMPANY
34 STRATHEARN COURT,CRIEFF,PH7 3DS
Number: | SC498236 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE OLD BARREL STORE,MARLOW,SL7 2FF
Number: | 06040746 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |