UKBizDB.co.uk

PROMATIC HOLDINGS LIMITED

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

This company is commonly known as Promatic Holdings Limited. The company was founded 9 years ago and was given the registration number 09157376. The firm's registered office is in ELLESMERE PORT. You can find them at Station Works Hooton Road, Hooton, Ellesmere Port, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PROMATIC HOLDINGS LIMITED
Company Number:09157376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Station Works Hooton Road, Hooton, Ellesmere Port, CH66 7NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hooton Road, Hooton, South Wirral, United Kingdom, CH66 7PA

Director04 October 2017Active
Woodyard House, Potcote, Towcester, England, NN12 8LP

Director12 December 2014Active
Unit 1 Hooton Trading Estate, Hooton Road, Hooton, Ellesmere Port, United Kingdom, CH66 7PA

Director26 February 2020Active
Unit 1, Hooton Road, Hooton, South Wirral, United Kingdom, CH66 7PA

Director19 August 2014Active
Unit 1 Hooton Trading Estate, Hooton Road, Hooton, Ellesmere Port, United Kingdom, CH66 7PA

Director26 February 2020Active
Unit 1, Hooton Road, Hooton, South Wirral, United Kingdom, CH66 7PA

Director19 August 2014Active
Unit 1, Hooton Road, Hooton, South Wirral, United Kingdom, CH66 7PA

Director01 February 2022Active
Station Works, Hooton Road, Hooton, Ellesmere Port, United Kingdom, CH66 7NF

Director19 August 2014Active
Unit 1, Hooton Road, Hooton, South Wirral, United Kingdom, CH66 7PA

Director27 October 2021Active
2nd Floor, 3 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Director01 August 2014Active

People with Significant Control

Mr Brian Jardine
Notified on:01 July 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Hooton Road, South Wirral, United Kingdom, CH66 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ram (102) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:5, Priors Haw Road, Corby, England, NN17 5PH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type group.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-10Address

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

Download
2021-08-03Resolution

Resolution.

Download
2021-07-29Capital

Capital cancellation shares.

Download
2021-07-29Capital

Capital return purchase own shares.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Address

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

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type group.

Download
2017-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.