PROMAIN (UK) LIMITED

Register to unlock more data on OkredoRegister

PROMAIN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271223

Incorporation date

27/10/2004

Size

Small

Contacts

Registered address

Registered address

Promain House, Knowl Piece Business Park, Wilbury Way, Hitchin, Hertfordshire SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon05/03/2026
Administrator's progress report
dot icon05/02/2026
Notice of extension of period of Administration
dot icon02/09/2025
Administrator's progress report
dot icon29/07/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon15/04/2025
Notice of deemed approval of proposals
dot icon28/03/2025
Statement of administrator's proposal
dot icon06/02/2025
Appointment of an administrator
dot icon06/02/2025
Registered office address changed from Promain House Knowl Piece Business Park, Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-02-06
dot icon15/01/2025
Termination of appointment of Oleksii Kustovskyi as a director on 2025-01-15
dot icon09/01/2025
Termination of appointment of Stuart Whiteford as a director on 2025-01-08
dot icon23/12/2024
Registration of charge 052712230002, created on 2024-12-20
dot icon18/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/12/2024
Termination of appointment of Joshua Mark Chilton as a director on 2024-12-11
dot icon03/12/2024
Termination of appointment of Jignesh Patel as a director on 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon09/08/2024
Appointment of Mr Joshua Mark Chilton as a director on 2024-01-19
dot icon09/08/2024
Appointment of Mr Geoffrey Craythorne as a director on 2024-01-19
dot icon09/08/2024
Appointment of Mr Oleksii Kustovskyi as a director on 2024-01-19
dot icon09/08/2024
Appointment of Mr Stuart Whiteford as a director on 2024-01-19
dot icon15/12/2023
Accounts for a small company made up to 2022-12-31
dot icon13/11/2023
Termination of appointment of Daniel Wallace Peacock as a director on 2023-09-21
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon28/04/2023
Appointment of Mr Keith Michael Reville as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Jignesh Patel as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Kevin Geoffrey Pryke as a director on 2023-04-28
dot icon09/01/2023
Appointment of Mr Daniel Wallace Peacock as a director on 2022-12-30
dot icon05/01/2023
Appointment of Mr Kevin Geoffrey Pryke as a director on 2022-12-23
dot icon05/01/2023
Termination of appointment of Stuart Slocombe as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Wayne Fisher as a director on 2022-12-02
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon26/10/2022
Registration of charge 052712230001, created on 2022-10-21
dot icon25/10/2022
Statement of company's objects
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon16/10/2022
Cessation of Mark French as a person with significant control on 2022-10-12
dot icon16/10/2022
Cessation of Carol Ann Barry as a person with significant control on 2022-10-12
dot icon16/10/2022
Termination of appointment of Mark French as a director on 2022-10-12
dot icon16/10/2022
Termination of appointment of Carol Ann Barry as a director on 2022-10-12
dot icon16/10/2022
Notification of Paintwell Limited as a person with significant control on 2022-10-12
dot icon16/10/2022
Appointment of Mr Wayne Fisher as a director on 2022-10-12
dot icon16/10/2022
Appointment of Mr Stuart Slocombe as a director on 2022-10-12
dot icon14/10/2022
Termination of appointment of Carol Ann Barry as a secretary on 2022-10-12
dot icon13/10/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon-69.58 % *

* during past year

Cash in Bank

£366,274.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
18/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
776.71K
-
0.00
1.20M
-
2022
12
817.33K
-
0.00
366.27K
-
2022
12
817.33K
-
0.00
366.27K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

817.33K £Ascended5.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

366.27K £Descended-69.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilton, Joshua Mark
Director
19/01/2024 - 11/12/2024
42
Craythorne, Geoffrey
Director
19/01/2024 - Present
20
French, Mark
Director
26/10/2004 - 11/10/2022
3
Fisher, Wayne
Director
12/10/2022 - 02/12/2022
36
A.C. SECRETARIES LIMITED
Corporate Secretary
26/10/2004 - 26/10/2004
1171

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About PROMAIN (UK) LIMITED

PROMAIN (UK) LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at Promain House, Knowl Piece Business Park, Wilbury Way, Hitchin, Hertfordshire SG4 0TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of PROMAIN (UK) LIMITED?

toggle

PROMAIN (UK) LIMITED is currently Active. It was registered on 27/10/2004 .

Where is PROMAIN (UK) LIMITED located?

toggle

PROMAIN (UK) LIMITED is registered at Promain House, Knowl Piece Business Park, Wilbury Way, Hitchin, Hertfordshire SG4 0TY.

What does PROMAIN (UK) LIMITED do?

toggle

PROMAIN (UK) LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does PROMAIN (UK) LIMITED have?

toggle

PROMAIN (UK) LIMITED had 12 employees in 2022.

What is the latest filing for PROMAIN (UK) LIMITED?

toggle

The latest filing was on 05/03/2026: Administrator's progress report.