PROMAT POWER SERVICES LTD

Register to unlock more data on OkredoRegister

PROMAT POWER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02087362

Incorporation date

06/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Valley Gardens, Eaglescliffe, Stockton-On-Tees, Cleveland TS16 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon24/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2014
First Gazette notice for voluntary strike-off
dot icon03/08/2014
Application to strike the company off the register
dot icon07/07/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Certificate of change of name
dot icon04/09/2012
Change of name notice
dot icon15/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/05/2012
Registered office address changed from Teesway North Tees Industrial Estate Stockton on Tees Cleveland TS18 2RS on 2012-05-16
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon03/05/2010
Director's details changed for Mr Martin Brian Sims on 2010-04-21
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2009
Return made up to 21/04/09; full list of members
dot icon04/03/2009
Appointment terminated secretary david reynolds
dot icon20/01/2009
Return made up to 21/04/08; full list of members
dot icon18/12/2008
Return made up to 21/04/07; full list of members
dot icon07/09/2008
Appointment terminated director stephen metcalfe
dot icon07/09/2008
Appointment terminated secretary martin sims
dot icon07/09/2008
Secretary appointed david john reynolds
dot icon27/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 21/04/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 21/04/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 21/04/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/06/2003
Accounts for a small company made up to 2002-03-31
dot icon17/04/2003
Return made up to 21/04/03; full list of members
dot icon06/05/2002
Return made up to 21/04/02; full list of members
dot icon17/04/2002
Registered office changed on 18/04/02 from: stroma house neat marsh road, preston kingston upon hull east yorkshire HU12 8TP
dot icon17/04/2002
Director resigned
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/05/2001
Return made up to 21/04/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
New secretary appointed
dot icon10/05/2000
Return made up to 21/04/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Return made up to 21/04/99; no change of members
dot icon24/11/1998
Registered office changed on 25/11/98 from: 114 marlfeet avenue hull east yorkshire HU9 5SA
dot icon13/10/1998
Director resigned
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/05/1998
Return made up to 21/04/98; full list of members
dot icon21/10/1997
Ad 09/10/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
£ nc 100/200000 09/10/97
dot icon01/10/1997
Certificate of change of name
dot icon06/08/1997
Accounts for a small company made up to 1997-03-31
dot icon16/06/1997
Return made up to 21/04/97; full list of members
dot icon16/06/1997
New director appointed
dot icon03/06/1997
Secretary resigned
dot icon03/06/1997
New secretary appointed
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Accounts for a small company made up to 1996-03-31
dot icon20/06/1996
Return made up to 21/04/96; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Return made up to 21/04/95; no change of members
dot icon26/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon19/06/1994
Return made up to 21/04/94; no change of members
dot icon08/11/1993
Registered office changed on 09/11/93 from: 13 lee smith street hedon road hull HU9 1SD
dot icon26/06/1993
Accounts for a small company made up to 1993-03-31
dot icon26/06/1993
Return made up to 21/04/93; full list of members
dot icon16/07/1992
Accounts for a small company made up to 1992-03-31
dot icon06/05/1992
Return made up to 21/04/92; no change of members
dot icon06/09/1991
Accounts for a small company made up to 1991-03-31
dot icon02/09/1991
New director appointed
dot icon21/07/1991
Return made up to 30/04/91; no change of members
dot icon26/04/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Return made up to 30/04/90; full list of members
dot icon14/08/1990
Particulars of mortgage/charge
dot icon20/05/1990
Full accounts made up to 1989-03-31
dot icon07/01/1990
Full accounts made up to 1988-03-31
dot icon07/01/1990
Return made up to 30/04/89; full list of members
dot icon09/11/1988
Registered office changed on 10/11/88 from: 13 lee smith street hedon road hull HU9 1SD
dot icon10/10/1988
Wd 03/10/88 ad 07/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1988
Registered office changed on 05/10/88 from: 412 cottingham road hull north humberside
dot icon04/10/1988
Return made up to 12/04/88; full list of members
dot icon09/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
Registered office changed on 08/09/87 from: 412 cottingham road hull north humberside HU6 8QE
dot icon25/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1987
Registered office changed on 26/01/87 from: 41 wadeson street london E2 9DP
dot icon06/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Stephen Jack
Director
04/11/1996 - 31/08/2008
2
Raspin, Mark Andrew
Secretary
01/05/1997 - 30/06/2000
-
Reynolds, David John
Secretary
01/09/2008 - 05/03/2009
-
Sims, Martin Brian
Secretary
01/07/2000 - 31/03/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROMAT POWER SERVICES LTD

PROMAT POWER SERVICES LTD is an(a) Dissolved company incorporated on 06/01/1987 with the registered office located at 5 Valley Gardens, Eaglescliffe, Stockton-On-Tees, Cleveland TS16 0LY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROMAT POWER SERVICES LTD?

toggle

PROMAT POWER SERVICES LTD is currently Dissolved. It was registered on 06/01/1987 and dissolved on 24/11/2014.

Where is PROMAT POWER SERVICES LTD located?

toggle

PROMAT POWER SERVICES LTD is registered at 5 Valley Gardens, Eaglescliffe, Stockton-On-Tees, Cleveland TS16 0LY.

What does PROMAT POWER SERVICES LTD do?

toggle

PROMAT POWER SERVICES LTD operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for PROMAT POWER SERVICES LTD?

toggle

The latest filing was on 24/11/2014: Final Gazette dissolved via voluntary strike-off.