Promep Ltd
- Active
- Incorporated on 24 Aug 2010
Reg Address: One, Bell Lane, Lewes BN7 1JU, United Kingdom
Previous Names:
Techfire Limited - 16 Dec 2014
Techfire Limited - 24 Aug 2010
Company Classifications:
47990 - Other retail sale not in stores, stalls or markets
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Promep Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Danny Christopher Tasker | Director | 28 Jan 2016 | British | Active |
2 | Russell David Clarke | Director | 1 Oct 2010 | British | Active |
3 | Clifford Donald Wing | Director | 24 Aug 2010 | British | Resigned 24 Aug 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Russell Clarke Natures of Control: Legal Person Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 5 Apr 2018 | - | Active |
2 | Ms Deborah Louise Moore Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Promep Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 28 Sep 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 28 Sep 2023 | Download PDF |
3 | Accounts - Change Account Reference Date Company Current Shortened | 28 Jun 2023 | Download PDF |
4 | Confirmation Statement - Updates | 30 Jan 2023 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jan 2023 | Download PDF |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jan 2023 | Download PDF 2 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jan 2023 | Download PDF |
8 | Confirmation Statement - Second Filing Of Made Up Date | 16 Jan 2023 | Download PDF 3 Pages |
9 | Accounts - Full | 28 Oct 2022 | Download PDF 25 Pages |
10 | Insolvency - Liquidation Voluntary Arrangement Completion | 1 Aug 2022 | Download PDF |
11 | Accounts - Change Account Reference Date Company Current Shortened | 29 Jun 2022 | Download PDF |
12 | Confirmation Statement - Updates | 20 Dec 2021 | Download PDF 4 Pages |
13 | Accounts - Change Account Reference Date Company Current Shortened | 29 Jun 2021 | Download PDF |
14 | Confirmation Statement - Updates | 12 Jan 2021 | Download PDF 4 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 11 Jan 2021 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 27 Mar 2020 | Download PDF 10 Pages |
17 | Confirmation Statement - Updates | 7 Jan 2020 | Download PDF 4 Pages |
18 | Officers - Change Person Director Company With Change Date | 22 Jul 2019 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 22 Jul 2019 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 22 Jul 2019 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 22 Jul 2019 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 29 Mar 2019 | Download PDF 11 Pages |
23 | Confirmation Statement - No Updates | 21 Jan 2019 | Download PDF 3 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Dec 2018 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Full | 24 Jan 2018 | Download PDF 10 Pages |
26 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 29 Mar 2017 | Download PDF 10 Pages |
28 | Confirmation Statement - Updates | 20 Dec 2016 | Download PDF 5 Pages |
29 | Accounts - Change Account Reference Date Company Current Extended | 9 Jun 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 28 Jan 2016 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2015 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 8 Oct 2015 | Download PDF 5 Pages |
33 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Jan 2015 | Download PDF 1 Pages |
34 | Accounts - Small | 6 Jan 2015 | Download PDF 6 Pages |
35 | Change Of Name - Certificate Company | 16 Dec 2014 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2014 | Download PDF 4 Pages |
37 | Address - Change Registered Office Company With Date Old New | 28 Nov 2014 | Download PDF 1 Pages |
38 | Capital - Allotment Shares | 14 Nov 2014 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2014 | Download PDF 3 Pages |
40 | Capital - Allotment Shares | 26 Jun 2014 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2013 | Download PDF 3 Pages |
42 | Accounts - Small | 29 Jul 2013 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 17 May 2013 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 17 May 2013 | Download PDF 2 Pages |
45 | Accounts - Small | 28 Dec 2012 | Download PDF 6 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2012 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 20 Dec 2011 | Download PDF 6 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2011 | Download PDF 3 Pages |
49 | Accounts - Change Account Reference Date Company Current Shortened | 21 Jan 2011 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 4 Oct 2010 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 31 Aug 2010 | Download PDF 1 Pages |
52 | Incorporation - Company | 24 Aug 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sbo Interior Services Limited Mutual People: Russell David Clarke | dissolved |