PROMAS ENTERPRISES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 7NA

Company number 05358394
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address 622 LIVERPOOL ROAD, PEEL GREEN, ECCLES, MANCHESTER, LANCASHIRE, M30 7NA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 630 . The most likely internet sites of PROMAS ENTERPRISES LIMITED are www.promasenterprises.co.uk, and www.promas-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Promas Enterprises Limited is a Private Limited Company. The company registration number is 05358394. Promas Enterprises Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of Promas Enterprises Limited is 622 Liverpool Road Peel Green Eccles Manchester Lancashire M30 7na. . FITTON, Paul Stanley is a Secretary of the company. FITTON, Paul Stanley is a Director of the company. WHYTE, Robert Alfred is a Director of the company. WROE, Simon Jon is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. Director HUNT, Gerard Joseph Leslie has been resigned. Director TUNNACLIFFE, Mark has been resigned. Director WROE, Simon Jon has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
FITTON, Paul Stanley
Appointed Date: 09 February 2005

Director
FITTON, Paul Stanley
Appointed Date: 09 February 2005
68 years old

Director
WHYTE, Robert Alfred
Appointed Date: 09 February 2005
45 years old

Director
WROE, Simon Jon
Appointed Date: 01 November 2007
52 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Director
AR NOMINEES LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Director
HUNT, Gerard Joseph Leslie
Resigned: 23 May 2008
Appointed Date: 01 October 2006
61 years old

Director
TUNNACLIFFE, Mark
Resigned: 24 November 2008
Appointed Date: 09 February 2005
60 years old

Director
WROE, Simon Jon
Resigned: 30 June 2005
Appointed Date: 09 February 2005
52 years old

Persons With Significant Control

Mr Paul Stanley Fitton
Notified on: 9 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Alfred Whyte
Notified on: 9 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Jon Wroe
Notified on: 9 February 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROMAS ENTERPRISES LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 630

18 Feb 2016
Director's details changed for Mr Simon Jon Wroe on 1 January 2016
17 Feb 2016
Secretary's details changed for Mr Paul Stanley Fitton on 1 January 2016
...
... and 50 more events
10 Mar 2005
New director appointed
10 Mar 2005
New director appointed
10 Mar 2005
New director appointed
10 Mar 2005
New secretary appointed;new director appointed
09 Feb 2005
Incorporation

PROMAS ENTERPRISES LIMITED Charges

29 July 2011
Mortgage deed
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 48 roland avenue st helens t/n…