About

Registered Number: 02484991
Date of Incorporation: 26/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 36,Grange Park, Steeple Aston, Bicester, OX25 4SR

 

Based in Bicester, Proma Machinery Ltd was founded on 26 March 1990, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Porcas, Susan Anne, Marth, Peter Hans, Roesing, Karl Heinz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORCAS, Susan Anne N/A - 1
MARTH, Peter Hans 10 June 2003 01 September 2005 1
ROESING, Karl Heinz 10 June 2003 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 29 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 02 February 2004
CERTNM - Change of name certificate 18 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 04 February 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 03 January 2002
AA - Annual Accounts 22 January 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 24 January 1999
363s - Annual Return 24 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 17 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 20 January 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 04 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1993
363a - Annual Return 04 February 1993
363b - Annual Return 18 March 1992
288 - N/A 20 December 1991
288 - N/A 11 December 1991
287 - Change in situation or address of Registered Office 11 December 1991
RESOLUTIONS - N/A 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 12 June 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 31 October 1990
288 - N/A 31 October 1990
287 - Change in situation or address of Registered Office 25 October 1990
RESOLUTIONS - N/A 16 August 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.