About

Registered Number: 06305236
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Station Works, Hooton Road, Hooton, Ellesmere Port, South Wirral, CH66 7NF

 

Promatic Group Ltd was founded on 06 July 2007 and has its registered office in Ellesmere Port, it has a status of "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 September 2015
SH08 - Notice of name or other designation of class of shares 26 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
MR01 - N/A 29 December 2014
MR01 - N/A 29 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR01 - N/A 19 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
RESOLUTIONS - N/A 11 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2014
SH19 - Statement of capital 11 December 2014
CAP-SS - N/A 11 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 17 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 August 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 05 August 2008
225 - Change of Accounting Reference Date 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
123 - Notice of increase in nominal capital 23 August 2007
MEM/ARTS - N/A 23 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

Deed of assignment of sale and purchase agreement 23 February 2010 Fully Satisfied

N/A

Deed of assignment of sale and purchase agreement 06 August 2007 Fully Satisfied

N/A

Debenture 06 August 2007 Fully Satisfied

N/A

Debenture 06 August 2007 Fully Satisfied

N/A

Debenture 06 August 2007 Fully Satisfied

N/A

Deed of assignment of sale and purchase agreements 06 August 2007 Fully Satisfied

N/A

Debenture 06 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.