UKBizDB.co.uk

PROMTEC LTD

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

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.

Company Information

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:
  • 33120 - Repair of machinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director05 March 2018Active
Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director18 June 2018Active
22, Wood Street, Doncaster, United Kingdom, DN1 3LW

Director19 February 2018Active
22, Wood Street, Doncaster, United Kingdom, DN1 3LW

Director23 November 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Address

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

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Address

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

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.