PROMISECARRY LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » South Tyneside » NE33 5ED

Company number 03291079
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address 37 FREDERICK STREET, SOUTH SHIELDS, TYNE & WEAR, NE33 5ED
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 200 . The most likely internet sites of PROMISECARRY LIMITED are www.promisecarry.co.uk, and www.promisecarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Promisecarry Limited is a Private Limited Company. The company registration number is 03291079. Promisecarry Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Promisecarry Limited is 37 Frederick Street South Shields Tyne Wear Ne33 5ed. . COONEY, Patrick is a Secretary of the company. COONEY, Joseph is a Director of the company. COONEY, Patrick is a Director of the company. Secretary PURVIS, Noreen has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
COONEY, Patrick
Appointed Date: 13 February 2002

Director
COONEY, Joseph
Appointed Date: 13 January 1997
59 years old

Director
COONEY, Patrick
Appointed Date: 18 April 1998
83 years old

Resigned Directors

Secretary
PURVIS, Noreen
Resigned: 13 February 2002
Appointed Date: 13 January 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 January 1997
Appointed Date: 12 December 1996

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 January 1997
Appointed Date: 12 December 1996

Persons With Significant Control

Mr Patrick Cooney
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROMISECARRY LIMITED Events

18 Jan 2017
Confirmation statement made on 12 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200

23 Nov 2015
Memorandum and Articles of Association
06 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 47 more events
19 Jan 1997
Director resigned
19 Jan 1997
New secretary appointed
19 Jan 1997
New director appointed
19 Jan 1997
Registered office changed on 19/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
12 Dec 1996
Incorporation