Warning: file_put_contents(c/e0b624433016ba34c5b4db18ab592400.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ef82b4aa66cc3e77b4393b3f815895d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Promel Ltd., CW1 5UF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROMEL LTD.

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

This company is commonly known as Promel Ltd.. The company was founded 17 years ago and was given the registration number 06038969. The firm's registered office is in CREWE. You can find them at Englsea House, Barthomley Road, Crewe, Cheshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:PROMEL LTD.
Company Number:06038969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Englsea House, Barthomley Road, Crewe, Cheshire, CW1 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Englesea House, Barthomley Road, Crewe, England, CW1 5UF

Director05 October 2007Active
8 Woodland Avenue, Nantwich, CW5 6JE

Secretary02 January 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary02 January 2007Active
Spring Wood, 240 Spring Road, Letchworth, United Kingdom, SG6 3PR

Director03 December 2009Active
8 Woodland Avenue, Nantwich, CW5 6JE

Director05 October 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director02 January 2007Active
8 Galston Avenue, Newton Mearns, Glasgow, G77 5SF

Director05 October 2007Active
White Lodge Farm, Marefield Lane, Halstead, Leicester, LE7 9DE

Director05 October 2007Active
Paddock Cottage Hollin Green Lane, Burland, Nantwich, CW5 8NL

Director05 October 2007Active
St Quentins, High Street, Llantwit Majjor, CF61 1SS

Director17 October 2008Active
Hilderstone Main Road, Worleston, Nantwich, CW5 6DN

Director02 January 2007Active
24, Barony Drive, Glasgow, United Kingdom, G69 6TN

Director03 December 2009Active
7 Kilmahew Avenue, Cardross, Dumbartonshire, G82 5NG

Director05 October 2007Active

People with Significant Control

Mr John Douglas Kerr
Notified on:02 January 2017
Status:Active
Date of birth:February 1946
Nationality:British
Address:Englsea House, Crewe, CW1 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Fayrefield Foods Limited
Notified on:02 January 2017
Status:Active
Country of residence:England
Address:Englesea House, Barthomley Road, Crewe, England, CW1 5UF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.