UKBizDB.co.uk

PROMANEX GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Secretary01 September 2020Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director31 August 2017Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director01 September 2020Active
5 Heath Croft Road, Sutton Coldfield, B75 5NW

Secretary19 March 2007Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Secretary03 September 2012Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Secretary20 August 2011Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary13 September 2006Active
1 Doctors Hill, Tanworth In Arden, Solihull, B94 5BS

Director19 March 2007Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director20 August 2011Active
Hilger 127 The Moor, Coleorton, Coalville, LE67 8GB

Director19 March 2007Active
Highfield House, Arleston Lane, Barrow On Trent, DE73 1HN

Director19 March 2007Active
Church Farm, 2 Stretton Road, Morton, Alfreton, DE55 6GW

Director19 March 2007Active
5 Heath Croft Road, Sutton Coldfield, B75 5NW

Director19 March 2007Active
Mitcham House Grange Road, West Cowick, Goole, DN14 9EL

Director19 March 2007Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director20 August 2011Active
5 Meadow Court Main Street, Ambaston, Derby, DE72 3HH

Director19 March 2007Active
Brockington Grange, Bredenbury, HR7 4TF

Director19 March 2007Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director31 March 2020Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director13 September 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.