This company is commonly known as Proma Boatman Limited. The company was founded 7 years ago and was given the registration number 10300580. The firm's registered office is in HULL. You can find them at 13 Nelson Street, , Hull, . This company's SIC code is 41100 - Development of building projects.
Name | : | PROMA BOATMAN LIMITED |
---|---|---|
Company Number | : | 10300580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2016 |
End of financial year | : | 27 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Nelson Street, Hull, United Kingdom, HU1 1XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT | Director | 28 July 2016 | Active |
65, Shurdington Road, Cheltenham, England, GL53 0JG | Director | 28 July 2016 | Active |
Proma Construction Management Limited | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 49, Woodford Road, Stockport, England, SK7 1JR |
Nature of control | : |
|
Mr Barrie John Gill | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 268, Bramhall Lane South, Stockport, United Kingdom, SK7 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.