This company is commonly known as Promanex Group Holdings Limited. The company was founded 17 years ago and was given the registration number 05933523. The firm's registered office is in MAIDENHEAD. You can find them at Costain House, Vanwall Business Park, Maidenhead, Berkshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | PROMANEX GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05933523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Secretary | 01 September 2020 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 31 August 2017 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 01 September 2020 | Active |
5 Heath Croft Road, Sutton Coldfield, B75 5NW | Secretary | 19 March 2007 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Secretary | 03 September 2012 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Secretary | 20 August 2011 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 13 September 2006 | Active |
1 Doctors Hill, Tanworth In Arden, Solihull, B94 5BS | Director | 19 March 2007 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 20 August 2011 | Active |
Hilger 127 The Moor, Coleorton, Coalville, LE67 8GB | Director | 19 March 2007 | Active |
Highfield House, Arleston Lane, Barrow On Trent, DE73 1HN | Director | 19 March 2007 | Active |
Church Farm, 2 Stretton Road, Morton, Alfreton, DE55 6GW | Director | 19 March 2007 | Active |
5 Heath Croft Road, Sutton Coldfield, B75 5NW | Director | 19 March 2007 | Active |
Mitcham House Grange Road, West Cowick, Goole, DN14 9EL | Director | 19 March 2007 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 20 August 2011 | Active |
5 Meadow Court Main Street, Ambaston, Derby, DE72 3HH | Director | 19 March 2007 | Active |
Brockington Grange, Bredenbury, HR7 4TF | Director | 19 March 2007 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 31 March 2020 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 13 September 2006 | Active |
Costain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-18 | Dissolution | Dissolution application strike off company. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Appoint person secretary company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.