UKBizDB.co.uk

PROMISE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fullard House, Neachells Lane, Wolverhampton, West Midlands, WV11 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fullard House, Neachells Lane, Wolverhampton, WV11 3QG

Director01 May 2014Active
Nurton Ridge, Hollies Lane, Pattingham, Wolverhampton, WV6 7HJ

Director18 March 2004Active
3 Elmsdale, Wightwick, WV6 8ED

Secretary18 March 2004Active
21 Ravenhill Drive, Codsall, Wolverhampton, WV8 1BL

Secretary28 July 2004Active
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT

Secretary06 July 2003Active
Nurton Ridge, Hollies Lane, Pattingham, Wolverhampton, WV6 7HJ

Secretary18 March 2004Active
6 Clover Lane, Wallheath, DY6 0DT

Director06 July 2003Active
3 Elmsdale, Wightwick, WV6 8ED

Director18 March 2004Active
6 Gregorys Green, Coven, Wolverhampton, WV9 5BP

Director18 March 2004Active
The Hollies 18 Haling Road, Penkridge, ST19 5BZ

Director01 September 2006Active
21 Ravenhill Drive, Codsall, Wolverhampton, WV8 1BL

Director01 September 2006Active
Fullard House, Neachells Lane, Wolverhampton, WV11 3QG

Director01 May 2014Active
9 Kinfare Drive, Tettenhall Wood, Wolverhampton, WV6 8JW

Director01 September 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Appoint person director company with name.

Download
2014-06-05Officers

Appoint person director company with name.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.