PROMATEC LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG2 9AS

Company number 03355869
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address 2 THE LAWNS, HARROGATE, NORTH YORKSHIRE, HG2 9AS
Home Country United Kingdom
Nature of Business 28950 - Manufacture of machinery for paper and paperboard production
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 100 . The most likely internet sites of PROMATEC LIMITED are www.promatec.co.uk, and www.promatec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Promatec Limited is a Private Limited Company. The company registration number is 03355869. Promatec Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Promatec Limited is 2 The Lawns Harrogate North Yorkshire Hg2 9as. . BRIDGES, Margaret Anne is a Secretary of the company. BRIDGES, Margaret Anne is a Director of the company. BRIDGES, Michael Joseph is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for paper and paperboard production".


Current Directors

Secretary
BRIDGES, Margaret Anne
Appointed Date: 15 April 1997

Director
BRIDGES, Margaret Anne
Appointed Date: 15 April 1997
74 years old

Director
BRIDGES, Michael Joseph
Appointed Date: 15 April 1997
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 April 1997
Appointed Date: 14 April 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 April 1997
Appointed Date: 14 April 1997

Persons With Significant Control

Mr Michael Joseph Bridges
Notified on: 22 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROMATEC LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
13 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 48 more events
27 Apr 1997
New director appointed
27 Apr 1997
Secretary resigned
27 Apr 1997
Director resigned
27 Apr 1997
Registered office changed on 27/04/97 from: 12 york place leeds LS1 2DS
14 Apr 1997
Incorporation

PROMATEC LIMITED Charges

20 October 2008
Charge of deposit
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £24,000 credited to account…
9 July 2002
Charge of deposit
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 June 2000
Charge over credit balances
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £28,770 together with interest to be held by the bank on…
30 October 1998
Charge over credit balances
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,500 together with interest accrued now or to…
28 May 1998
Charge over credit balances
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £8,500 together with interest to be held by the bank on…
16 April 1998
Charge over credit balances
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,500 and interest accrued now or to be held…
14 November 1997
Charge over credit balances
Delivered: 24 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £34,000 together with interest accrued now or to…
1 May 1997
Mortgage debenture
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…