About

Registered Number: 03647613
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 15 Farthing Road, Ipswich, Suffolk, IP1 5AP

 

Promaster Engineering Ltd was founded on 09 October 1998 and has its registered office in Ipswich, Suffolk, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Lloyd, Clive Anthony, Turner, David John for Promaster Engineering Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Clive Anthony 09 October 1998 - 1
TURNER, David John 19 November 1998 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 March 2011
COCOMP - Order to wind up 17 February 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 18 May 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
363s - Annual Return 26 March 2008
363s - Annual Return 17 February 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 30 November 2004
AAMD - Amended Accounts 09 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 09 November 1999
225 - Change of Accounting Reference Date 05 August 1999
287 - Change in situation or address of Registered Office 08 April 1999
395 - Particulars of a mortgage or charge 15 January 1999
287 - Change in situation or address of Registered Office 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 05 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.