UKBizDB.co.uk

PROMAX DESIGN LIMITED

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

This company is commonly known as Promax Design Limited. The company was founded 7 years ago and was given the registration number 10641715. The firm's registered office is in LUTON. You can find them at 52 Chard Drive, , Luton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PROMAX DESIGN LIMITED
Company Number:10641715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:52 Chard Drive, Luton, England, LU3 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director27 February 2017Active
52, Chard Drive, Luton, England, LU3 4EQ

Director23 November 2018Active

People with Significant Control

Mr Vitezslav Bena
Notified on:23 November 2018
Status:Active
Date of birth:October 1984
Nationality:Czech
Country of residence:England
Address:52, Chard Drive, Luton, England, LU3 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Martina Aschmann
Notified on:27 February 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Address

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

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Accounts

Accounts amended with made up date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-19Accounts

Change account reference date company current extended.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Address

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

Download

Copyright © 2024. All rights reserved.