About

Registered Number: 02692141
Date of Incorporation: 28/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 85 C/O G Bawden, Bamford Road, Bedford, MK42 0NH,

 

Promass Ltd was established in 1992, it has a status of "Active". We don't currently know the number of employees at the organisation. Paul, Devinder, Maniar, Mahendra, Parker, Karen Lee, Paul, Rajinder, Bardissy, Najeeb are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Devinder 28 February 1992 - 1
BARDISSY, Najeeb 20 October 1997 06 April 1998 1
Secretary Name Appointed Resigned Total Appointments
MANIAR, Mahendra 15 October 1992 13 November 2006 1
PARKER, Karen Lee 13 November 2006 06 April 2016 1
PAUL, Rajinder 25 February 1992 28 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 March 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 06 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 02 April 2017
TM02 - Termination of appointment of secretary 02 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 03 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 20 December 2002
RESOLUTIONS - N/A 09 December 2002
363s - Annual Return 05 March 2002
RESOLUTIONS - N/A 05 December 2001
AA - Annual Accounts 05 December 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 17 March 2000
RESOLUTIONS - N/A 16 November 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 29 March 1999
RESOLUTIONS - N/A 03 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 18 July 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 06 March 1997
RESOLUTIONS - N/A 17 December 1996
AA - Annual Accounts 17 December 1996
363s - Annual Return 12 March 1996
RESOLUTIONS - N/A 13 December 1995
AA - Annual Accounts 13 December 1995
363s - Annual Return 23 February 1995
RESOLUTIONS - N/A 05 December 1994
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 30 November 1994
288 - N/A 24 October 1994
363b - Annual Return 24 October 1994
DISS40 - Notice of striking-off action discontinued 27 September 1994
GAZ1 - First notification of strike-off action in London Gazette 16 August 1994
363s - Annual Return 01 June 1993
NEWINC - New incorporation documents 28 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.