UKBizDB.co.uk

PROMTEK LIMITED

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

This company is commonly known as Promtek Limited. The company was founded 35 years ago and was given the registration number 02275192. The firm's registered office is in STOKE-ON-TRENT. You can find them at Fisher Street, Brindley Ford, Stoke-on-trent, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PROMTEK LIMITED
Company Number:02275192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Fisher Street, Brindley Ford, Stoke-on-trent, Staffordshire, ST8 7QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher Street, Brindley Ford, Stoke-On-Trent, ST8 7QJ

Secretary10 February 2010Active
Fisher Street, Brindley Ford, Stoke-On-Trent, ST8 7QJ

Director10 February 2010Active
Fisher Street, Brindley Ford, Stoke-On-Trent, ST8 7QJ

Director10 February 2010Active
Well House Farm Rudyard Road, Biddulph Moor, Stoke On Trent, ST8 7JW

Secretary-Active
Home Farm, Giantswood Lane Hulme Walfield, Congleton, CW12 2JJ

Director-Active
Fisher Street, Brindley Ford, Stoke-On-Trent, ST8 7QJ

Director10 February 2010Active
Well House Farm, Rudyard Road Biddulph Moor, Stoke On Trent, ST8 7JW

Director09 May 1996Active
Well House Farm Rudyard Road, Biddulph Moor, Stoke On Trent, ST8 7JW

Director-Active

People with Significant Control

Mrs Monica Maria Williams
Notified on:01 December 2017
Status:Active
Date of birth:July 1955
Nationality:British
Address:Fisher Street, Stoke-On-Trent, ST8 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Maxwell Williams
Notified on:01 December 2017
Status:Active
Date of birth:June 1979
Nationality:British
Address:Fisher Street, Stoke-On-Trent, ST8 7QJ
Nature of control:
  • Significant influence or control
Mr Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Fisher Street, Stoke-On-Trent, ST8 7QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Resolution

Resolution.

Download
2018-01-11Address

Move registers to sail company with new address.

Download
2018-01-11Address

Change sail address company with new address.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.