PROMECH FARM DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

PROMECH FARM DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06916774

Incorporation date

27/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon17/02/2026
Previous accounting period extended from 2025-05-31 to 2025-07-31
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/09/2023
Change of name notice
dot icon13/09/2023
Certificate of change of name
dot icon07/09/2023
Appointment of Joshua George Dearman Griffiths as a director on 2023-08-11
dot icon11/08/2023
Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2023-08-11
dot icon11/08/2023
Director's details changed for Mr Mark Griffiths on 2023-08-11
dot icon11/08/2023
Secretary's details changed for Mr Mark Griffiths on 2023-08-11
dot icon11/08/2023
Change of details for Mr Mark Griffiths as a person with significant control on 2023-08-11
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/07/2017
Notification of Mark Griffiths as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/07/2016
Director's details changed for Mr Mark Griffiths on 2015-05-28
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/06/2013
Amended accounts made up to 2012-05-31
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mark Griffiths on 2010-05-27
dot icon11/08/2009
Amending 88(2)
dot icon15/07/2009
Director and secretary's change of particulars mark griffiths logged form
dot icon15/07/2009
Director and secretary's change of particulars / mark griffiths / 15/07/2009
dot icon04/06/2009
Director and secretary appointed mark griffiths
dot icon04/06/2009
Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon27/05/2009
Appointment terminated director graham stephens
dot icon27/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.10K
-
0.00
-
-
2022
2
121.12K
-
0.00
-
-
2022
2
121.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

121.12K £Ascended13.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
27/05/2009 - 27/05/2009
3894
Griffiths, Joshua George Dearman
Director
11/08/2023 - Present
-
Griffiths, Mark
Secretary
28/05/2009 - Present
-
Mr Mark Griffiths
Director
28/05/2009 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROMECH FARM DISTRIBUTION LIMITED

PROMECH FARM DISTRIBUTION LIMITED is an(a) Active company incorporated on 27/05/2009 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of PROMECH FARM DISTRIBUTION LIMITED?

toggle

PROMECH FARM DISTRIBUTION LIMITED is currently Active. It was registered on 27/05/2009 .

Where is PROMECH FARM DISTRIBUTION LIMITED located?

toggle

PROMECH FARM DISTRIBUTION LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does PROMECH FARM DISTRIBUTION LIMITED do?

toggle

PROMECH FARM DISTRIBUTION LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

How many employees does PROMECH FARM DISTRIBUTION LIMITED have?

toggle

PROMECH FARM DISTRIBUTION LIMITED had 2 employees in 2022.

What is the latest filing for PROMECH FARM DISTRIBUTION LIMITED?

toggle

The latest filing was on 17/02/2026: Previous accounting period extended from 2025-05-31 to 2025-07-31.