Warning: file_put_contents(c/14e706cc205187eceb3cd8ac05a82e54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pro-motion Hire Limited, BR1 3WA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRO-MOTION HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro-motion Hire Limited. The company was founded 19 years ago and was given the registration number 05398264. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PRO-MOTION HIRE LIMITED
Company Number:05398264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newport Street, London, England, SE11 6AJ

Secretary08 November 2007Active
15, Newport Street, London, England, SE11 6AJ

Director18 March 2005Active
9 Sharsted Street, London, SE17 3TP

Secretary18 March 2005Active
9 Sharsted Street, London, SE17 3TP

Director18 March 2005Active
15, Newport Street, London, England, SE11 6AJ

Director16 May 2005Active

People with Significant Control

Mrs Joanna Elizabeth Martin
Notified on:31 March 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:15 Newport Street, London, England, SE11 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan William Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:15, Newport Street, London, England, SE11 6AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation in administration progress report.

Download
2024-01-16Insolvency

Liquidation in administration extension of period.

Download
2023-09-16Insolvency

Liquidation in administration progress report.

Download
2023-04-13Insolvency

Liquidation in administration result creditors meeting.

Download
2023-04-05Change of name

Certificate change of name company.

Download
2023-04-05Change of name

Change of name notice.

Download
2023-03-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-20Insolvency

Liquidation in administration proposals.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Change of constitution

Statement of companys objects.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-02-09Capital

Capital alter shares subdivision.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.