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.
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 | : |
|
Registered Address | : | 52 Chard Drive, Luton, England, LU3 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 27 February 2017 | Active |
52, Chard Drive, Luton, England, LU3 4EQ | Director | 23 November 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-27 | Dissolution | Dissolution application strike off company. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Accounts | Accounts amended with made up date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Accounts | Change account reference date company current extended. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.