About

Registered Number: 04185132
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

 

Having been setup in 2001, Promill Industries Ltd are based in Blackburn, Lancashire, it's status at Companies House is "Active". This business has one director listed as Caton, Julie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATON, Julie 08 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 31 March 2010
RESOLUTIONS - N/A 03 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
MEM/ARTS - N/A 27 July 2009
RESOLUTIONS - N/A 08 July 2009
123 - Notice of increase in nominal capital 08 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 29 April 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 26 January 2003
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
363s - Annual Return 19 April 2002
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
353 - Register of members 25 June 2001
225 - Change of Accounting Reference Date 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.