About

Registered Number: 03924278
Date of Incorporation: 08/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Promax Imaging Ltd Hampton Street, Joiners Square Industrial Estate, Stoke-On-Trent, ST1 3EX,

 

Having been setup in 2000, Promax Imaging Ltd has its registered office in Stoke-On-Trent, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Parsons, Timothy John, Arrowsmith, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Timothy John 01 December 2010 - 1
ARROWSMITH, Sandra 08 February 2000 09 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 February 2017
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 27 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 08 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 February 2011
AP03 - Appointment of secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 08 February 2010
MG01 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 03 March 2008
395 - Particulars of a mortgage or charge 18 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 28 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 05 April 2001
225 - Change of Accounting Reference Date 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2009 Outstanding

N/A

Legal mortgage 10 April 2007 Outstanding

N/A

Debenture 17 May 2006 Outstanding

N/A

Legal mortgage 16 May 2006 Outstanding

N/A

Mortgage deed 10 October 2003 Fully Satisfied

N/A

Mortgage deed 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.