UKBizDB.co.uk

PROMAR INTERNATIONAL LIMITED

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

This company is commonly known as Promar International Limited. The company was founded 30 years ago and was given the registration number 03004562. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:PROMAR INTERNATIONAL LIMITED
Company Number:03004562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Genus Plc, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director26 May 2022Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director29 January 2020Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director28 March 2008Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director28 February 2013Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director28 February 2013Active
3 Tangway, Chineham, Basingstoke, RG24 8SU

Secretary16 December 1994Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary12 April 2013Active
2 Four Seasons Close, Crewe, CW2 6TN

Secretary11 November 1998Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary12 June 2006Active
58 Pillory Street, Nantwich, CW5 5BG

Secretary01 April 2001Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Secretary22 July 2004Active
Cross Lanes, Clandon Road, West Clandon, GU4 7UW

Secretary10 December 2002Active
The Old Post Office, Brimpton, Reading, RG7 4TE

Secretary06 June 1996Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director12 March 2008Active
The Old Shop Farm, Aston By Budworth, Northwich, CW9 6LT

Director25 October 1999Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director12 March 2008Active
Aston Cottage, Cinder Lane, Reaseheath, Nantwich, CW5 6AJ

Director01 March 2000Active
Fairways, Jackass Lane, Keston, BR2 6AN

Director06 June 1996Active
Tree Tops Lower Road, Edington, Westbury, BA13 4QW

Director06 June 1996Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 September 2011Active
South House, The Green Adderbury, Banbury, OX17 3NE

Director02 April 2007Active
6 Diamond Terace, Greenwich, London, SE10 8QN

Director26 September 1997Active
Beeches, Newtown Common, Newbury, RG20 9DD

Director06 June 1996Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director12 March 2008Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director12 March 2008Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director18 April 2014Active
Four Weirs Horsebridge Road, Kings Somborne, Stockbridge, SO20 6PT

Director16 December 1994Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director12 March 2008Active
Hosanna, Woody Farm Lane East Hendred, Wantage, OX12 8JA

Director26 July 1996Active
Primrose Cottage, Brick Hill, Chobham, GU24 8TG

Director26 June 1996Active
Old Yew Tree Cottage, Hatt Common Ball Hill, Newbury, RG15 0NQ

Director26 June 1996Active
Overmead, Alkington Road, Whitchurch, SY13 1TE

Director11 November 1998Active
Smithy Cottage, Peckforton Road, Beeston, Tarporley, CW6 9TR

Director07 December 2001Active
3 Dines Farm Cottages, Hatherden, Andover, SP11 0HU

Director26 September 1997Active

People with Significant Control

Genus Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.