This company is commonly known as Promethean (holdings) Limited. The company was founded 35 years ago and was given the registration number 02359658. The firm's registered office is in BLACKBURN. You can find them at Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PROMETHEAN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02359658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, BB1 5TH | Director | 23 January 2024 | Active |
Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, BB1 5TH | Director | 18 January 2021 | Active |
Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, BB1 5TH | Director | 18 January 2021 | Active |
Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, BB1 5TH | Secretary | 01 May 2014 | Active |
Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH | Secretary | 24 November 2008 | Active |
15 Beechfield Road, Leyland, Preston, PR25 3BG | Secretary | - | Active |
34 Lakeside Road, Lymm, WA13 0QE | Secretary | 23 November 2005 | Active |
1 Calla Drive, Garstang, Preston, PR3 1JN | Director | - | Active |
Eden House, Greenway, Wilmslow, Cheshire,, Cheshire, United Kingdom, SK9 1LU | Director | 03 July 2014 | Active |
Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, BB1 5TH | Director | 27 February 2014 | Active |
15 Beechfield Road, Leyland, Preston, PR25 3BG | Director | - | Active |
Rushton House, Grindleton, Clitheroe, BB7 4QT | Director | 09 April 1992 | Active |
Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH | Director | 10 December 2007 | Active |
Promethean House, Promethean Ltd, Lower Philips Road, Blackburn, United Kingdom, BB1 5TH | Director | 17 November 2015 | Active |
31 Ightenhill Park Lane, Burnley, BB12 0LE | Director | - | Active |
Promethean House, Lower Philips Road, Blackburn, United Kingdom, BB1 5TH | Director | 31 October 2017 | Active |
Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH | Director | 23 November 2005 | Active |
Low Gale, Cowan Bridge, Carnforth, LA6 2HR | Director | 01 September 2001 | Active |
Harbergill House, Cowgill, Dent, LA10 5RG | Director | - | Active |
Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, BB1 5TH | Director | 26 July 2012 | Active |
Promethean House, Promethean Ltd, Lower Philips Road, Blackburn, United Kingdom, BB1 5TH | Director | 17 November 2015 | Active |
Patchwork Cottage, 5 Mount Pleasant, Slaidburn, BB7 3EP | Director | - | Active |
Robin Hill, Mellor Brow Mellor, Blackburn, BB2 7EX | Director | 09 April 1992 | Active |
Promethean Inc, 4th Floor, 1165 Sanctuary Parkway, Alpharetta, Usa, 30009 | Director | 17 November 2015 | Active |
Chalkfree Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, United Kingdom, BB1 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Capital | Second filing capital allotment shares. | Download |
2022-01-01 | Capital | Capital allotment shares. | Download |
2021-12-15 | Address | Change sail address company with old address new address. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.