PROMISEBROOK LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 01668811
Status Active
Incorporation Date 1 October 1982
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of PROMISEBROOK LIMITED are www.promisebrook.co.uk, and www.promisebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Promisebrook Limited is a Private Limited Company. The company registration number is 01668811. Promisebrook Limited has been working since 01 October 1982. The present status of the company is Active. The registered address of Promisebrook Limited is Sterling House Fulbourne Road London E17 4ee. The company`s financial liabilities are £273.05k. It is £111.9k against last year. The cash in hand is £22.66k. It is £10.52k against last year. And the total assets are £90.74k, which is £4.14k against last year. BROWN, Sandra Anne is a Secretary of the company. BROWN, Daniel James is a Director of the company. BROWN, Nicholas Alexander is a Director of the company. Secretary BROWN, Kim has been resigned. Director BROWN, Robert has been resigned. The company operates in "Freight transport by road".


promisebrook Key Finiance

LIABILITIES £273.05k
+69%
CASH £22.66k
+86%
TOTAL ASSETS £90.74k
+4%
All Financial Figures

Current Directors

Secretary
BROWN, Sandra Anne
Appointed Date: 07 June 1993

Director
BROWN, Daniel James

75 years old

Director
BROWN, Nicholas Alexander
Appointed Date: 02 April 2013
40 years old

Resigned Directors

Secretary
BROWN, Kim
Resigned: 07 June 1993

Director
BROWN, Robert
Resigned: 07 June 1993
71 years old

Persons With Significant Control

Mr Daniel James Brown
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PROMISEBROOK LIMITED Events

14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 68 more events
28 Oct 1988
Return made up to 31/12/87; full list of members

19 Aug 1988
First gazette

09 Oct 1987
Full accounts made up to 31 March 1986

09 Oct 1987
Return made up to 25/12/86; full list of members

01 Oct 1982
Incorporation

PROMISEBROOK LIMITED Charges

9 July 1991
Guarantee and debenture
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See from 395. ref M508C for full details). Fixed and…
27 November 1990
Mortgage
Delivered: 12 December 1990
Status: Satisfied on 24 March 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…