PROMENS TECHNICAL PARTS (UK) LTD

Register to unlock more data on OkredoRegister

PROMENS TECHNICAL PARTS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03676430

Incorporation date

30/11/1998

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a members' voluntary winding up
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-11-01
dot icon27/12/2011
Liquidators' statement of receipts and payments to 2011-11-01
dot icon16/11/2010
Registered office address changed from Engineer Park Sandycroft Deeside Flintshire CH5 2QD on 2010-11-17
dot icon16/11/2010
Appointment of a voluntary liquidator
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Declaration of solvency
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/11/2009
Director's details changed for Adrian Platt on 2009-11-23
dot icon22/11/2009
Director's details changed for Ragnhildur Geirsdottir on 2009-11-23
dot icon22/11/2009
Director's details changed for Henricus Johannesgerhardus Maria Feijen on 2009-11-23
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 03/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/11/2008
Full accounts made up to 2006-12-31
dot icon18/12/2007
Certificate of change of name
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned;director resigned
dot icon17/12/2007
New secretary appointed
dot icon05/12/2007
Resolutions
dot icon29/11/2007
Return made up to 03/11/07; no change of members
dot icon04/11/2007
Registered office changed on 05/11/07 from: unit 4 sunrise enterprise park ferryboat lane sunderland tyne & wear SR5 3RX
dot icon09/09/2007
Director's particulars changed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon29/03/2006
Accounts for a small company made up to 2005-12-31
dot icon26/01/2006
New director appointed
dot icon27/10/2005
Return made up to 03/11/05; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-12-31
dot icon21/11/2004
Return made up to 03/11/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon17/05/2004
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 03/11/03; full list of members
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Registered office changed on 01/10/03 from: plastohm technical parts LTD tower road washington tyne & wear NE37 2SH
dot icon14/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Accounts for a small company made up to 2002-12-31
dot icon25/11/2002
Return made up to 20/11/02; full list of members
dot icon25/11/2002
Registered office changed on 26/11/02
dot icon29/08/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 01/12/01; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/01/2001
Secretary resigned;director resigned
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon01/03/2000
Certificate of change of name
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon30/01/2000
Resolutions
dot icon30/01/2000
£ nc 1000/50000 06/01/99
dot icon30/01/2000
Ad 06/01/99--------- £ si 49000@1
dot icon20/01/2000
Return made up to 01/12/99; full list of members
dot icon20/01/2000
Registered office changed on 21/01/00
dot icon29/12/1998
New director appointed
dot icon15/12/1998
Registered office changed on 16/12/98 from: 67 westow street london SE19 3RW
dot icon15/12/1998
Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
New director appointed
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Secretary resigned
dot icon06/12/1998
Registered office changed on 07/12/98 from: regent house 316 beulah hill london SE19 3HF
dot icon30/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Adrian
Director
05/09/2006 - Present
9
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
30/11/1998 - 30/11/1998
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
30/11/1998 - 30/11/1998
5153
Learner, David Helsdon
Secretary
03/12/2007 - Present
2
Boyadjian, Frederic
Secretary
28/02/1999 - 16/01/2001
-

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 PROMENS TECHNICAL PARTS (UK) LTD

PROMENS TECHNICAL PARTS (UK) LTD is an(a) Dissolved company incorporated on 30/11/1998 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 PROMENS TECHNICAL PARTS (UK) LTD?

toggle

PROMENS TECHNICAL PARTS (UK) LTD is currently Dissolved. It was registered on 30/11/1998 and dissolved on 29/08/2013.

Where is PROMENS TECHNICAL PARTS (UK) LTD located?

toggle

PROMENS TECHNICAL PARTS (UK) LTD is registered at 8 Salisbury Square, London EC4Y 8BB.

What does PROMENS TECHNICAL PARTS (UK) LTD do?

toggle

PROMENS TECHNICAL PARTS (UK) LTD operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for PROMENS TECHNICAL PARTS (UK) LTD?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.