-
PROMEX LIMITED - Haydock Park Road, Derby, Derbyshire, DE24 8HW, United Kingdom
Company Information
- Company registration number
- 05326407
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Haydock Park Road
- Derby
- Derbyshire
- DE24 8HW Haydock Park Road, Derby, Derbyshire, DE24 8HW UK
Management
- Managing Directors
- HODGES, Benjamin John Chilcott
- Company secretaries
- HODGES, Benjamin John Chilcott
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-07
- Age Of Company 2005-01-07 19 years
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Mr Benjamin John Chilcott Hodges
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Last Return Made Up To:
- 2017-02-01
- Annual Return
- Due Date: 2024-02-15
- Last Date: 2023-02-01
-
PROMEX LIMITED Company Description
- PROMEX LIMITED is a ltd registered in United Kingdom with the Company reg no 05326407. Its current trading status is "live". It was registered 2005-01-07. It has declared SIC or NACE codes as "25990". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-02-28. The latest annual return was filed up to 2017-02-01.It can be contacted at Haydock Park Road .
Get PROMEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Promex Limited - Haydock Park Road, Derby, Derbyshire, DE24 8HW, United Kingdom
- 2005-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROMEX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-01) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
mortgage-satisfy-charge-full (2019-02-28) - MR04
-
confirmation-statement-with-updates (2019-02-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
mortgage-satisfy-charge-full (2017-11-17) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
change-person-secretary-company-with-change-date (2016-02-19) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
-
capital-cancellation-shares (2013-01-24) - SH06
-
capital-return-purchase-own-shares (2013-01-24) - SH03
-
termination-director-company-with-name (2013-01-14) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-04) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
change-person-director-company-with-change-date (2010-03-03) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-15) - AA
-
legacy (2009-02-26) - 363a
-
legacy (2009-02-26) - 288c
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 287
-
legacy (2008-03-19) - 190
-
legacy (2008-03-20) - 363a
-
legacy (2008-03-19) - 353
-
legacy (2008-10-13) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-12-30) - AA
-
legacy (2008-10-13) - 288a
keyboard_arrow_right 2007
-
legacy (2007-09-07) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-06-14) - AA
-
legacy (2007-02-20) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-30) - AA
-
legacy (2006-08-30) - 225
-
legacy (2006-02-28) - 363s
keyboard_arrow_right 2005
-
legacy (2005-05-05) - 88(2)R
-
legacy (2005-05-05) - 123
-
resolution (2005-05-05) - RESOLUTIONS
-
legacy (2005-03-22) - 287
-
legacy (2005-01-07) - 288b
-
incorporation-company (2005-01-07) - NEWINC