PROMATIC HOLDINGS LIMITED

Unit 1 Hooton Road Unit 1 Hooton Road, South Wirral, CH66 7PA, United Kingdom
StatusACTIVE
Company No.09157376
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

PROMATIC HOLDINGS LIMITED is an active private limited company with number 09157376. It was incorporated 9 years, 9 months, 3 days ago, on 01 August 2014. The company address is Unit 1 Hooton Road Unit 1 Hooton Road, South Wirral, CH66 7PA, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 28 Nov 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: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Ian Hamer Molesworth

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-17

Psc name: Brian Jardine

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Thompson-Jones

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Mr Ian Hamer Molesworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Old address: Station Works Hooton Road Hooton South Wirral CH66 7PA England

Change date: 2021-11-10

New address: Unit 1 Hooton Road Hooton South Wirral CH66 7PA

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2021

Action Date: 24 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-24

Capital : 9,299 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: Station Works Hooton Road Hooton South Wirral CH66 7PA

Change date: 2021-05-21

Old address: Station Works Hooton Road Hooton Ellesmere Port CH66 7NF

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Lamb

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Marco Martelli

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Hall

Appointment date: 2020-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 26 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: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Giles Clarke

Appointment date: 2017-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 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: 18 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: Station Works Hooton Road Hooton Ellesmere Port CH66 7NF

Old address: C/O Smithsons 2Nd Floor, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom

Change date: 2015-04-23

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 14 Jan 2015

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Capital : 9,961 GBP

Date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Luke Henry Goodhart

Appointment date: 2014-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 091573760003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091573760001

Charge creation date: 2014-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 091573760002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr James Darwin Moses

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Brian Jardine

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr John Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Andrew Geoffrey Smithson

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI SELLER LIMITED

SUITE 2B RIBBLE COURT,PADIHAM,BB12 7NG

Number:09626600
Status:ACTIVE
Category:Private Limited Company

CENTRICULAR LTD

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:08700254
Status:ACTIVE
Category:Private Limited Company

LINLITHGOW VICTORIA HALL TRUST

21 WEST PORT,LINLITHGOW,EH49 7AY

Number:SC458732
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCITECH SUPPLIES LTD

8 CHRISTY PLACE,EGREMONT,CA22 2EW

Number:07618518
Status:ACTIVE
Category:Private Limited Company

SISTEM TECHNOLOGY LIMITED

GRAFTON SUITE,TOWCESTER,NN12 8EQ

Number:07699239
Status:ACTIVE
Category:Private Limited Company

THE COLLECTION DESIGNED BY IAN STUART LIMITED

C11.1 PARKHALL BUSINESS CENTRE,LONDON,SE21 8EN

Number:04765298
Status:ACTIVE
Category:Private Limited Company

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