UKBizDB.co.uk

PROMOCHEM LIMITED

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

This company is commonly known as Promochem Limited. The company was founded 37 years ago and was given the registration number 02086249. The firm's registered office is in MIDDLESEX. You can find them at Queens Road, Teddington, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROMOCHEM LIMITED
Company Number:02086249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Queens Road, Teddington, Middlesex, TW11 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary01 September 2022Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Director17 September 2021Active
Queens Road, Teddington, Middlesex, TW11 0LY

Director28 March 2022Active
24 Denecroft Crescent, Hillingdon, Uxbridge, UB10 9HU

Secretary-Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Secretary09 October 2020Active
L G C, Queens Road, Teddington, TW11 0LY

Secretary19 July 2004Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary16 February 2015Active
64 Heathcote Avenue, Hatfield, AL10 0RJ

Secretary29 December 1992Active
32 Elsynge Road, Wandsworth, London, SW18 2HN

Secretary28 August 2003Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary07 January 2011Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary31 August 2016Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary09 October 2010Active
114 Narbonne Avenue, London, SW4 9LG

Secretary10 March 2003Active
142 Knightsfield, Welwyn Garden City, AL8 7HD

Secretary02 December 2000Active
7 Park Crescent, Abingdon, OX14 1DF

Secretary19 March 2002Active
The Orioles, Little Julians Hill, Sevenoaks, TN13 1QB

Director02 July 2001Active
Lgc, Queens Road, Teddington, TW11 0LY

Director03 December 2007Active
1 Spencer Mews, Althorp Road, St Albans, AL1 3PH

Director-Active
Sophien-Weg 35, 46483 Wesel, Germany, FOREIGN

Director-Active
Kapellenweg 76, 46499 Hamminkelz, Germany,

Director-Active
Lgc Limited, Queens Road, Teddington, United Kingdom, TW11 0LY

Director28 October 2010Active
Lgc, Queens Road, Teddington, TW11 0LY

Director03 December 2007Active
Queens Road, Teddington, Middlesex, TW11 0LY

Director16 May 2013Active
Lgc, Queens Road, Teddington, TW11 0LY

Director02 July 2001Active

People with Significant Control

Lgc (Holdings ) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Lgc, Queens Road, Teddington, England, TW11 0LY
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)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-08-08Capital

Capital statement capital company with date currency figure.

Download
2023-08-08Insolvency

Legacy.

Download
2023-08-08Capital

Legacy.

Download
2023-08-08Resolution

Resolution.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-03-31Accounts

Legacy.

Download
2021-03-31Other

Legacy.

Download
2021-03-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.