PROMACON LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3JP

Company number 04584186
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 50-54 BERRY LANE, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mrs Mary Bernadette Holden as a director on 18 October 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROMACON LIMITED are www.promacon.co.uk, and www.promacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Promacon Limited is a Private Limited Company. The company registration number is 04584186. Promacon Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of Promacon Limited is 50 54 Berry Lane Longridge Preston Lancashire Pr3 3jp. The company`s financial liabilities are £893.63k. It is £-18.82k against last year. And the total assets are £27.21k, which is £17.22k against last year. MAY, Josephine Clare is a Secretary of the company. HOLDEN, James Thomas is a Director of the company. HOLDEN, Mary Bernadette is a Director of the company. MAY, Josephine Clare is a Director of the company. Secretary HOLDEN, John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HOLDEN, John has been resigned. Director HOLDEN, Mary Bernadette has been resigned. Director HOLDEN, Mary Bernadette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


promacon Key Finiance

LIABILITIES £893.63k
-3%
CASH n/a
TOTAL ASSETS £27.21k
+172%
All Financial Figures

Current Directors

Secretary
MAY, Josephine Clare
Appointed Date: 31 March 2006

Director
HOLDEN, James Thomas
Appointed Date: 31 March 2014
41 years old

Director
HOLDEN, Mary Bernadette
Appointed Date: 18 October 2016
68 years old

Director
MAY, Josephine Clare
Appointed Date: 31 March 2014
57 years old

Resigned Directors

Secretary
HOLDEN, John
Resigned: 31 March 2006
Appointed Date: 07 November 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Director
HOLDEN, John
Resigned: 31 March 2014
Appointed Date: 07 November 2002
74 years old

Director
HOLDEN, Mary Bernadette
Resigned: 31 March 2014
Appointed Date: 18 November 2012
68 years old

Director
HOLDEN, Mary Bernadette
Resigned: 31 March 2006
Appointed Date: 07 November 2002
68 years old

Persons With Significant Control

Mr John Holden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PROMACON LIMITED Events

31 Oct 2016
Appointment of Mrs Mary Bernadette Holden as a director on 18 October 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Satisfaction of charge 2 in full
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 43 more events
14 Dec 2002
Particulars of mortgage/charge
09 Dec 2002
Ad 30/11/02--------- £ si 99@1=99 £ ic 1/100
07 Dec 2002
Accounting reference date shortened from 30/11/03 to 31/03/03
18 Nov 2002
Secretary resigned
07 Nov 2002
Incorporation

PROMACON LIMITED Charges

16 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Bernard Royston Twitchett & Gillia Jane Twitchett & the Santhouse Pensioneer Trustee Company Limited
Description: 6-8 watkin lane lostock hall preston t/n LA542279.
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 chancel place shap road industrail estate kendal…
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 chancel place, shap road industrial estate, kendal…
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 chancel place, shap road industrial estate, kendal…
25 June 2008
Legal charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land & buildings at north lakes business park…
3 August 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54, 56, 58 northgate blackburn lancashire.
19 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 50, 52 and 54 berry lane longbridge preston. By way of…
5 December 2002
Debenture
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…