UKBizDB.co.uk

PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED

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

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.

Company Information

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:
  • 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

Director01 September 2020Active
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB

Director31 March 2024Active
4 Cromdale Drive, Halesowen, B63 1HA

Secretary30 September 1996Active
49 Kings Parade, Holland On Sea, CO15 5JB

Secretary13 November 1998Active
Hurley Hall Barns, Hurley, Atherstone, CV9 2HT

Secretary07 May 2004Active
20 Louies Lane, Diss, IP22 3LR

Secretary21 October 1997Active
108 Birmingham Road, Walsall, WS1 2NJ

Secretary21 June 1999Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Secretary20 August 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 July 1996Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director20 August 2011Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director18 March 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 July 1996Active
4 Cromdale Drive, Halesowen, B63 1HA

Director21 October 1997Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director07 November 1996Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director05 March 2001Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director21 December 2012Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director20 August 2011Active
The Whitehouse Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director21 October 1997Active
5 Meadow Court Main Street, Ambaston, Derby, DE72 3HH

Director05 March 2001Active
12 Cliff Road, Cowes, PO31 8BN

Director30 September 1996Active
108 Birmingham Road, Walsall, WS1 2NJ

Director14 June 1999Active
9 Brancepeth Chare, Peterlee, SR8 1LU

Director05 March 2001Active
Berryfields Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH

Director30 September 1996Active
Thakeham House Walnut Court, Lammas Drive Old Milton, Sittingbourne, ME10 2DR

Director21 October 1997Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director31 March 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 July 1996Active

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
  • Right to appoint and remove directors

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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-24Accounts

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-06-29Confirmation 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
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.