This company is commonly known as Promas Enterprises Limited. The company was founded 19 years ago and was given the registration number 05358394. The firm's registered office is in MANCHESTER. You can find them at Repeat House Bright Road, Eccles, Manchester, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | PROMAS ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 05358394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repeat House Bright Road, Eccles, Manchester, England, M30 0WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG | Secretary | 09 February 2005 | Active |
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG | Director | 09 February 2005 | Active |
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG | Director | 27 July 2023 | Active |
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG | Director | 09 February 2005 | Active |
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG | Director | 01 November 2007 | Active |
PO BOX 384, 10 St George Street, Douglas, IM99 2XD | Secretary | 09 February 2005 | Active |
PO BOX 384, 10 St George Street, Douglas, IM99 2XD | Director | 09 February 2005 | Active |
22 Goodshaw Road, Worsley, Manchester, M28 7GJ | Director | 01 October 2006 | Active |
2 Bannach Drive, Chadderton, Oldham, OL9 0QN | Director | 09 February 2005 | Active |
9 Alasdair Close, Chadderton, Oldham, OL9 0NE | Director | 09 February 2005 | Active |
Mr Robert Alfred Whyte | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Repeat House, Bright Road, Manchester, England, M30 0WG |
Nature of control | : |
|
Mr Paul Stanley Fitton | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Repeat House, Bright Road, Manchester, England, M30 0WG |
Nature of control | : |
|
Mr Simon Jon Wroe | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Repeat House, Bright Road, Manchester, England, M30 0WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.