About

Registered Number: 02275192
Date of Incorporation: 07/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Fisher Street, Brindley Ford, Stoke-On-Trent, Staffordshire, ST8 7QJ

 

Based in Stoke-On-Trent, Staffordshire, Promtek Ltd was setup in 1988. We don't currently know the number of employees at this business. There are 7 directors listed as Williams, Charles Maxwell, Williams, Charles Maxwell, Williams, Simon Harold, Amies, John Herbert, Williams, Emma Maria, Williams, Monica Maria, Williams, Peter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Charles Maxwell 10 February 2010 - 1
WILLIAMS, Simon Harold 10 February 2010 - 1
AMIES, John Herbert N/A 09 May 1996 1
WILLIAMS, Emma Maria 10 February 2010 01 August 2019 1
WILLIAMS, Monica Maria 09 May 1996 10 February 2010 1
WILLIAMS, Peter N/A 10 February 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Charles Maxwell 10 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 14 January 2020
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 30 September 2018
RESOLUTIONS - N/A 29 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 30 September 2013
MR04 - N/A 05 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
AAMD - Amended Accounts 14 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 09 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 30 October 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
123 - Notice of increase in nominal capital 23 March 2003
AUD - Auditor's letter of resignation 27 November 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 30 September 2002
AUD - Auditor's letter of resignation 24 June 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 11 October 2001
169 - Return by a company purchasing its own shares 13 November 2000
RESOLUTIONS - N/A 20 October 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 11 August 1996
169 - Return by a company purchasing its own shares 03 July 1996
RESOLUTIONS - N/A 17 June 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 12 January 1996
363s - Annual Return 26 October 1994
AA - Annual Accounts 16 August 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
169 - Return by a company purchasing its own shares 22 April 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 13 October 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 20 February 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 22 October 1990
395 - Particulars of a mortgage or charge 09 July 1990
CERTNM - Change of name certificate 21 May 1990
CERTNM - Change of name certificate 21 May 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 06 March 1990
88(2)P - N/A 05 March 1990
123 - Notice of increase in nominal capital 15 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
CERTNM - Change of name certificate 30 March 1989
CERTNM - Change of name certificate 30 March 1989
288 - N/A 01 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1989
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
MISC - Miscellaneous document 07 July 1988
NEWINC - New incorporation documents 07 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.