UKBizDB.co.uk

PROMAS ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Repeat House Bright Road, Eccles, Manchester, England, M30 0WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG

Secretary09 February 2005Active
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG

Director09 February 2005Active
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG

Director27 July 2023Active
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG

Director09 February 2005Active
Repeat House, Bright Road, Eccles, Manchester, England, M30 0WG

Director01 November 2007Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary09 February 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director09 February 2005Active
22 Goodshaw Road, Worsley, Manchester, M28 7GJ

Director01 October 2006Active
2 Bannach Drive, Chadderton, Oldham, OL9 0QN

Director09 February 2005Active
9 Alasdair Close, Chadderton, Oldham, OL9 0NE

Director09 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.