About

Registered Number: 05089308
Date of Incorporation: 31/03/2004 (20 years ago)
Company Status: Active
Registered Address: 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR

 

Having been setup in 2004, Promac Leisure Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Active". Promac Leisure Ltd has 4 directors listed as Proctor, Kevin Melvin, Proctor, Nicola Dawn, Macneil, Helen, Macneil, Paul Michael in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Kevin Melvin 31 March 2004 - 1
PROCTOR, Nicola Dawn 31 March 2004 - 1
MACNEIL, Helen 31 March 2004 29 January 2019 1
MACNEIL, Paul Michael 31 March 2004 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH03 - Change of particulars for secretary 25 April 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363s - Annual Return 17 May 2005
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.