PROMATIC HOLDINGS LIMITED
Overview
Company Name | PROMATIC HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09157376 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROMATIC HOLDINGS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is PROMATIC HOLDINGS LIMITED located?
Registered Office Address | Unit 1 Hooton Road Hooton CH66 7PA South Wirral United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROMATIC HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROMATIC HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for PROMATIC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Raymond Cousins as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janet Elizabeth Hall as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 49 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||||||
Termination of appointment of Ian Hamer Molesworth as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Cessation of Brian Jardine as a person with significant control on Mar 17, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Gary James Thompson-Jones as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 46 pages | AA | ||||||||||
Appointment of Mr Ian Hamer Molesworth as a director on Oct 27, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Station Works Hooton Road Hooton South Wirral CH66 7PA England to Unit 1 Hooton Road Hooton South Wirral CH66 7PA on Nov 10, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 24, 2020
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Station Works Hooton Road Hooton Ellesmere Port CH66 7NF to Station Works Hooton Road Hooton South Wirral CH66 7PA on May 21, 2021 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Termination of appointment of John Peter Lamb as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2020 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Marco Martelli as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Elizabeth Hall as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Who are the officers of PROMATIC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUSINS, David Raymond | Secretary | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | 324771890001 | |||||||
CLARKE, Charles Giles | Director | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | England | British | Chairman | 219409640001 | ||||
GOODHART, Jonathan Luke Henry | Director | Potcote NN12 8LP Towcester Woodyard House Northamptonshire England | England | British | Director | 53800720007 | ||||
JARDINE, Brian | Director | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | United Kingdom | British | Company Director | 51296630001 | ||||
MARTELLI, Marco | Director | Hooton Road Hooton CH66 7PA Ellesmere Port Unit 1 Hooton Trading Estate United Kingdom | United Kingdom | Italian | Sales Director | 265235810001 | ||||
MOSES, James Darwin | Director | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | United States | American | Company Director | 166757040001 | ||||
THOMPSON-JONES, Gary James | Director | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | England | British | Director | 292888650001 | ||||
HALL, Janet Elizabeth | Director | Hooton Road Hooton CH66 7PA Ellesmere Port Unit 1 Hooton Trading Estate United Kingdom | England | British | Group Finance Director | 184747440001 | ||||
LAMB, John Peter | Director | Hooton Road Hooton CH66 7NF Ellesmere Port Station Works United Kingdom | United Kingdom | British | Company Director | 132466960001 | ||||
MOLESWORTH, Ian Hamer | Director | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | United Kingdom | British | Director | 289739660001 | ||||
SMITHSON, Andrew Geoffrey | Director | 3 Hardman Square Spinningfields M3 3EB Manchester 2nd Floor United Kingdom | England | British | Company Director | 189832280001 |
Who are the persons with significant control of PROMATIC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Brian Jardine | Jul 01, 2016 | Hooton Road Hooton CH66 7PA South Wirral Unit 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ram (102) Limited | Jul 01, 2016 | Priors Haw Road NN17 5PH Corby 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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