PROMOTIONAL UNION LIMITED

PROMOTIONAL UNION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROMOTIONAL UNION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03931956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROMOTIONAL UNION LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is PROMOTIONAL UNION LIMITED located?

    Registered Office Address
    Suite 5 Realtex House 2 Leeds Road
    Rawdon
    LS19 6AX Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMOTIONAL UNION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGESTAR LIMITEDFeb 23, 2000Feb 23, 2000

    What are the latest accounts for PROMOTIONAL UNION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PROMOTIONAL UNION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Change of details for Mr Mark Paver as a person with significant control on Mar 03, 2019

    4 pagesPSC04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Denis Barker as a secretary on Jul 17, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Registered office address changed from Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on May 09, 2017

    1 pagesAD01

    Registered office address changed from 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on May 09, 2017

    1 pagesAD01

    Director's details changed for Mr Gary Andrew Winter on Apr 25, 2017

    2 pagesCH01

    Director's details changed for Mr Mark Paver on Apr 25, 2017

    2 pagesCH01

    Termination of appointment of Stuart Denis Barker as a director on Apr 30, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS

    1 pagesAD03

    Confirmation statement made on Feb 23, 2017 with updates

    8 pagesCS01

    Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS

    1 pagesAD02

    Termination of appointment of Tomek Michael Worland as a director on Jul 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Appointment of Mr Tomek Michael Worland as a director on Aug 01, 2015

    2 pagesAP01

    Annual return made up to Feb 23, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 500
    SH01

    Termination of appointment of Brian Crawford Rae as a director on Jul 25, 2015

    1 pagesTM01

    Termination of appointment of Gary Macmillan as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Paul Ashley as a director on Jul 31, 2015

    1 pagesTM01

    Registered office address changed from 7D International House Battle Road, Heathfield Newton Abbot Devon TQ12 6RY to 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on Mar 23, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Who are the officers of PROMOTIONAL UNION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVER, Mark
    9 Chestnut Drive
    Adel Meadows Holt Lane Adel
    LS16 7TL Leeds
    West Yorkshire
    Director
    9 Chestnut Drive
    Adel Meadows Holt Lane Adel
    LS16 7TL Leeds
    West Yorkshire
    EnglandBritishDirector55149310003
    SHAW, Margaret Anne
    27 Fulbar Crescent
    PA2 9AS Paisley
    Renfrewshire
    Director
    27 Fulbar Crescent
    PA2 9AS Paisley
    Renfrewshire
    United KingdomBritishPromotions & Events75155360001
    WINTER, Gary Andrew
    Poynters Road
    LU5 4SG Dunstable
    61
    England
    Director
    Poynters Road
    LU5 4SG Dunstable
    61
    England
    EnglandBritishDirector137119730002
    BALDWIN, Margaret Anne
    Newcourt Road
    Topsham
    EX3 0BT Exeter
    6
    Devon
    Secretary
    Newcourt Road
    Topsham
    EX3 0BT Exeter
    6
    Devon
    BritishAccountant88669440002
    BALDWIN, Margaret Anne
    2 Pulpit Walk
    Alphington
    EX2 8FH Exeter
    Devon
    Secretary
    2 Pulpit Walk
    Alphington
    EX2 8FH Exeter
    Devon
    BritishAccountant88669440001
    BARKER, Stuart Denis
    2 Leeds Road
    Rawdon
    LS19 6AX Leeds
    Suite 5 Realtex House
    West Yorkshire
    England
    Secretary
    2 Leeds Road
    Rawdon
    LS19 6AX Leeds
    Suite 5 Realtex House
    West Yorkshire
    England
    175315770001
    BOWN, Duncan Robert
    122 Towers Road
    Poynton
    SK12 1DF Cheshire
    Secretary
    122 Towers Road
    Poynton
    SK12 1DF Cheshire
    BritishSelf Employed28919880002
    TUBBY, Elizabeth Joyce
    The Old School House
    NR15 1BX Bergh Apton
    Norfolk
    Secretary
    The Old School House
    NR15 1BX Bergh Apton
    Norfolk
    BritishSecretary96294000001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    ASHLEY, Paul
    9 Cefn Coed Road
    Cyncoed
    CF2 6AN Cardiff
    Director
    9 Cefn Coed Road
    Cyncoed
    CF2 6AN Cardiff
    WalesBritishBusiness Man45927280001
    BALE, Alan Michael
    34 Westmount Road
    Eltham
    SE9 1JE London
    Director
    34 Westmount Road
    Eltham
    SE9 1JE London
    United KingdomBritishSales34323950002
    BARKER, Stuart Denis
    Teignbridge Business Centre, Cavalier Road
    Heathfield Industrial Estate
    TQ12 6TZ Newton Abbot
    32
    Devon
    England
    Director
    Teignbridge Business Centre, Cavalier Road
    Heathfield Industrial Estate
    TQ12 6TZ Newton Abbot
    32
    Devon
    England
    EnglandBritishDirector38171310002
    BAUGH, Adrian Peter
    The Old Memorial Hall
    Snowdon Road
    WV6 7HU Burnhill Green
    South Staffordshire
    Director
    The Old Memorial Hall
    Snowdon Road
    WV6 7HU Burnhill Green
    South Staffordshire
    EnglandBritishDirector53470380003
    BOWN, Duncan Robert
    122 Towers Road
    Poynton
    SK12 1DF Cheshire
    Director
    122 Towers Road
    Poynton
    SK12 1DF Cheshire
    United KingdomBritishCompany Director28919880002
    GLASS, Neville
    7 Mallusk Drive
    BT36 4GX Newtownabbey
    County Antrim
    Director
    7 Mallusk Drive
    BT36 4GX Newtownabbey
    County Antrim
    Northern IrelandBritishDirector73200840001
    HARMAN, Howard Roy Dennis
    3 River Terrace
    40 Thames Street
    TW16 6AM Sunbury On Thames
    Middlesex
    Director
    3 River Terrace
    40 Thames Street
    TW16 6AM Sunbury On Thames
    Middlesex
    United KingdomBritishSales36462910001
    HORTON, Keith David
    44 Warren Road
    Wanstead
    E11 2NA London
    Director
    44 Warren Road
    Wanstead
    E11 2NA London
    BritishSales & Marketing17642360001
    KHAN, Sibghat Latif
    9 Gorsefield Hey
    SK9 2NH Wilmslow
    Cheshire
    Director
    9 Gorsefield Hey
    SK9 2NH Wilmslow
    Cheshire
    BritishCompany Director29892400002
    LLOYD, Edward Miles Fitzroy
    48 Forestfield
    RH13 6DZ Horsham
    West Sussex
    Director
    48 Forestfield
    RH13 6DZ Horsham
    West Sussex
    United KingdomKenyanCompany Director27887750001
    MACMILLAN, Gary
    5 Finlas Avenue
    KA7 4SG Ayr
    Director
    5 Finlas Avenue
    KA7 4SG Ayr
    ScotlandBritishDirector98691500001
    MACMILLAN, Hugh Leslie David
    38 Cairn Crescent
    Allenkay
    KA7 4PW Ayr
    Ayrshire
    Director
    38 Cairn Crescent
    Allenkay
    KA7 4PW Ayr
    Ayrshire
    BritishPartner87785460001
    MARSHALL, James Michael
    2 Ridings Avenue
    Great Notley
    CM7 8ZP Braintree
    Essex
    Director
    2 Ridings Avenue
    Great Notley
    CM7 8ZP Braintree
    Essex
    BritishDirector72556840001
    NARDINI, Carlo Sirio
    6 Ogle Avenue
    NE61 2PN Morpeth
    Northumberland
    Director
    6 Ogle Avenue
    NE61 2PN Morpeth
    Northumberland
    EnglandBritishDirector5450560001
    NICKLESS, Noel
    The Beach House
    2 Brunswick Terrace
    DT4 7RR Weymouth
    Dorset
    Director
    The Beach House
    2 Brunswick Terrace
    DT4 7RR Weymouth
    Dorset
    EnglandBritishCompany Director92679630002
    PARKER, Charles Richard
    Beck House
    Moorber Lane, Coniston Cold
    BD23 4ED Skipton
    North Yorkshire
    Director
    Beck House
    Moorber Lane, Coniston Cold
    BD23 4ED Skipton
    North Yorkshire
    BritishDirector64797530003
    PETTINGER, Richard Henry
    The Crofting
    Bristol Road
    BS25 1PW Winscombe
    Somerset
    Director
    The Crofting
    Bristol Road
    BS25 1PW Winscombe
    Somerset
    EnglandBritishSales Manager70498360002
    RAE, Brian Crawford
    22 Contlaw Road
    Milltimber
    AB1 0EJ Aberdeen
    Grampian
    Director
    22 Contlaw Road
    Milltimber
    AB1 0EJ Aberdeen
    Grampian
    United KingdomBritishDirector41447390002
    RIGBY, Brian Henry
    12 The Close
    New Longton
    PR4 4XH Preston
    Lancashire
    Director
    12 The Close
    New Longton
    PR4 4XH Preston
    Lancashire
    United KingdomBritishDirector15799180001
    SAMPSON, Janet Marie
    34 Hidcote Avenue
    B76 1SB Sutton Coldfield
    West Midlands
    Director
    34 Hidcote Avenue
    B76 1SB Sutton Coldfield
    West Midlands
    United KingdomBritishDirector82044220001
    SANDERS, Richard Wilson
    Harvest Hill House
    Harvest Hill Road
    SL6 2QS Maidenhead
    Berkshire
    Director
    Harvest Hill House
    Harvest Hill Road
    SL6 2QS Maidenhead
    Berkshire
    EnglandBritishCompany Director7663070002
    SEXTON, Jeffrey
    22 Kinsbourne Close
    AL5 3PB Harpenden
    Hertfordshire
    Director
    22 Kinsbourne Close
    AL5 3PB Harpenden
    Hertfordshire
    BritishDirector45958900002
    TUBBY, Peter Walter
    The Old School House
    School Road, Bergh Apton
    NR15 1BX Norwich
    Norfolk
    Director
    The Old School House
    School Road, Bergh Apton
    NR15 1BX Norwich
    Norfolk
    United KingdomBritishDirector68690080001
    WINTER, Chaz
    Bunglars Hall
    Stewkley Road
    MK17 0LA Drayton Parslow
    Buckinghamshire
    Director
    Bunglars Hall
    Stewkley Road
    MK17 0LA Drayton Parslow
    Buckinghamshire
    BritishCo Director72745210002
    WINTER, Gary Andrew
    36 Beale Street
    LU6 1LZ Dunstable
    Bedfordshire
    Director
    36 Beale Street
    LU6 1LZ Dunstable
    Bedfordshire
    BritishBusiness Gifts96953830001
    WORLAND, Tomek Michael
    Millrace Close
    Lisvane
    CF14 0UR Cardiff
    3
    Wales
    Director
    Millrace Close
    Lisvane
    CF14 0UR Cardiff
    3
    Wales
    WalesBritishDirector158562120001

    Who are the persons with significant control of PROMOTIONAL UNION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Paver
    Chestnut Drive
    LS16 7TL Leeds
    9
    England
    Apr 06, 2016
    Chestnut Drive
    LS16 7TL Leeds
    9
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Margaret Anne Shaw
    Fulbar Crescent
    PA2 9AS Paisley
    27
    Scotland
    Apr 06, 2016
    Fulbar Crescent
    PA2 9AS Paisley
    27
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary Andrew Winter
    Poynters Road
    LU5 4SG Dunstable
    6
    England
    Apr 06, 2016
    Poynters Road
    LU5 4SG Dunstable
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0