UKBizDB.co.uk

PROMOTOR INDUSTRIES INTERNATIONAL LIMITED

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

This company is commonly known as Promotor Industries International Limited. The company was founded 27 years ago and was given the registration number 03303692. The firm's registered office is in ROYSTON. You can find them at Promotor Industries International Limited, Jarman Way, Royston, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PROMOTOR INDUSTRIES INTERNATIONAL LIMITED
Company Number:03303692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Promotor Industries International Limited, Jarman Way, Royston, Hertfordshire, United Kingdom, SG8 5HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Secretary17 January 1997Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director17 January 1997Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director17 January 1997Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director24 September 2015Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 January 1997Active
22 Ash Grove, Melbourn, Royston, SG8 6BJ

Director17 January 1997Active

People with Significant Control

Mr Philippe Carl Andrew Jeffery
Notified on:05 April 2023
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richard Jeffery
Notified on:17 January 2017
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nadia Lucy Suzanne Jeffery
Notified on:17 January 2017
Status:Active
Date of birth:January 1939
Nationality:French
Country of residence:United Kingdom
Address:14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person secretary company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.