This company is commonly known as Promise Solutions Limited. The company was founded 20 years ago and was given the registration number 04822774. The firm's registered office is in WOLVERHAMPTON. You can find them at Fullard House, Neachells Lane, Wolverhampton, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PROMISE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04822774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fullard House, Neachells Lane, Wolverhampton, West Midlands, WV11 3QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fullard House, Neachells Lane, Wolverhampton, WV11 3QG | Director | 01 May 2014 | Active |
Nurton Ridge, Hollies Lane, Pattingham, Wolverhampton, WV6 7HJ | Director | 18 March 2004 | Active |
3 Elmsdale, Wightwick, WV6 8ED | Secretary | 18 March 2004 | Active |
21 Ravenhill Drive, Codsall, Wolverhampton, WV8 1BL | Secretary | 28 July 2004 | Active |
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT | Secretary | 06 July 2003 | Active |
Nurton Ridge, Hollies Lane, Pattingham, Wolverhampton, WV6 7HJ | Secretary | 18 March 2004 | Active |
6 Clover Lane, Wallheath, DY6 0DT | Director | 06 July 2003 | Active |
3 Elmsdale, Wightwick, WV6 8ED | Director | 18 March 2004 | Active |
6 Gregorys Green, Coven, Wolverhampton, WV9 5BP | Director | 18 March 2004 | Active |
The Hollies 18 Haling Road, Penkridge, ST19 5BZ | Director | 01 September 2006 | Active |
21 Ravenhill Drive, Codsall, Wolverhampton, WV8 1BL | Director | 01 September 2006 | Active |
Fullard House, Neachells Lane, Wolverhampton, WV11 3QG | Director | 01 May 2014 | Active |
9 Kinfare Drive, Tettenhall Wood, Wolverhampton, WV6 8JW | Director | 01 September 2006 | Active |
Mr Stephen Charles Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nurton Ridge Hollies Lane, Pattingham, Wolverhampton, United Kingdom, WV6 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-05 | Officers | Appoint person director company with name. | Download |
2014-06-05 | Officers | Appoint person director company with name. | Download |
2014-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.