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


  • Summary The company with name "Promep Ltd" is a ltd and located in One, Bell Lane, Lewes BN7 1JU. Promep Ltd is currently in active status and it was incorporated on 24 Aug 2010 (14 years 1 months ago). Details about company profile is given in below sections.

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