This company is commonly known as Promanex (total Fm & Environmental Services) Limited. The company was founded 27 years ago and was given the registration number 03230494. 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 (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED |
---|---|---|
Company Number | : | 03230494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
End of financial year | : | 31 December 2022 |
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 | 01 September 2020 | Active |
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB | Director | 31 March 2024 | Active |
4 Cromdale Drive, Halesowen, B63 1HA | Secretary | 30 September 1996 | Active |
49 Kings Parade, Holland On Sea, CO15 5JB | Secretary | 13 November 1998 | Active |
Hurley Hall Barns, Hurley, Atherstone, CV9 2HT | Secretary | 07 May 2004 | Active |
20 Louies Lane, Diss, IP22 3LR | Secretary | 21 October 1997 | Active |
108 Birmingham Road, Walsall, WS1 2NJ | Secretary | 21 June 1999 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Secretary | 20 August 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 July 1996 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 20 August 2011 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 18 March 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 July 1996 | Active |
4 Cromdale Drive, Halesowen, B63 1HA | Director | 21 October 1997 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 07 November 1996 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 05 March 2001 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 21 December 2012 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 20 August 2011 | Active |
The Whitehouse Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL | Director | 21 October 1997 | Active |
5 Meadow Court Main Street, Ambaston, Derby, DE72 3HH | Director | 05 March 2001 | Active |
12 Cliff Road, Cowes, PO31 8BN | Director | 30 September 1996 | Active |
108 Birmingham Road, Walsall, WS1 2NJ | Director | 14 June 1999 | Active |
9 Brancepeth Chare, Peterlee, SR8 1LU | Director | 05 March 2001 | Active |
Berryfields Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH | Director | 30 September 1996 | Active |
Thakeham House Walnut Court, Lammas Drive Old Milton, Sittingbourne, ME10 2DR | Director | 21 October 1997 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 31 March 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 July 1996 | 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 | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-24 | Accounts | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Appoint person secretary company with name date. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | 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 |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.