This company is commonly known as Promtec Ltd. The company was founded 6 years ago and was given the registration number 11078476. The firm's registered office is in DONCASTER. You can find them at 22 Wood Street, , Doncaster, South Yorkshire. This company's SIC code is 33120 - Repair of machinery.
Name | : | PROMTEC LTD |
---|---|---|
Company Number | : | 11078476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Wood Street, Doncaster, South Yorkshire, United Kingdom, DN1 3LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA | Director | 05 March 2018 | Active |
Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA | Director | 18 June 2018 | Active |
22, Wood Street, Doncaster, United Kingdom, DN1 3LW | Director | 19 February 2018 | Active |
22, Wood Street, Doncaster, United Kingdom, DN1 3LW | Director | 23 November 2017 | Active |
Mr Stephen Lee | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ln12 Armstrong House, First Avenue, Doncaster, England, DN9 3GA |
Nature of control | : |
|
Mr Anthony Hatem | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ln12 Armstrong House, First Avenue, Doncaster, England, DN9 3GA |
Nature of control | : |
|
Mr Joshua Alec Raw | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Wood Street, Doncaster, United Kingdom, DN1 3LW |
Nature of control | : |
|
Mr David Anthony Turkhud | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Wood Street, Doncaster, United Kingdom, DN1 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.