PROMARK LTD

The Old Mill, Kings Mill Kings Mill Lane The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB, England
StatusACTIVE
Company No.08822882
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JPMORGAN ASSET MANAGEMENT (UK) LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:01161446
Status:ACTIVE
Category:Private Limited Company

KEY COMPUTING LIMITED

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

MITS WALLINGTON LIMITED

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 LINK FOUNDATION

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source