ABOUT PROM CHEM LIMITED
Since 1964 the name Prom has been synonymous with innovative chemistry and product quality. During this time we have been suppliers of biocides and speciality chemicals, while remaining a fully independent, family owned company.
Drawing on over 40 years of scientific expertise we possess the core chemistry to manufacture 1,2-Benzisothiazolin- 3-one, BIT, and other biocide actives. With an emphasis on research and development, we aim to provide superior biocide solutions to a wide range of industries.
Working closely with our customers, both scientifically and commercially, is of fundamental importance to us. The combination of technical expertise and customer focus has enabled Prom Chem to become an important supplier of biocides world wide. With offices and manufacturing units across the globe, and an international network of agents and distributers we are a global supplier.
Prom Chem is dedicated to on-going investment in manufacturing, product development and regulatory compliance world wide.
Prom Chem Ltd is a limited company registered in England number 3497368
©2012 - 2018 Prom Chem
Welcome to Prom Chem
Prom Chem has for more than 50 years been a supplier to the chemical and pharmaceutical industries while remaining a fully independent company.
Working closely with our customers both scientifically and commercially is of fundamental importance to us. It is this combination of technical expertise and customer focus that has enabled Prom Chem to become an important supplier of speciality chemicals and biocides.
Prom Chem is committed to ongoing investment in manufacture, product development and regulatory compliance.
KEY FINANCES
Year
2014
Assets
£2458.91k
▲ £216.22k (9.64 %)
Cash
£63.94k
▲ £63.76k (36,646.55 %)
Liabilities
£2698.91k
▲ £107.79k (4.16 %)
Net Worth
£-240k
▼ £108.43k (-31.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Croydon
- Company name
- PROM CHEM LIMITED
- Company number
- 03497368
- VAT
- GB710316388
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.promchem.com
- Phones
-
+44 (0)1883 341 444
01883 341 444
- Registered Address
- KINGS PARADE,
LOWER COOMBE STREET,
CROYDON,
SURREY,
CR0 1AA
ECONOMIC ACTIVITIES
- 46750
- Wholesale of chemical products
LAST EVENTS
- 03 Feb 2017
- Confirmation statement made on 22 January 2017 with updates
- 08 Sep 2016
- Total exemption small company accounts made up to 31 October 2015
- 20 Jun 2016
- Termination of appointment of Martyn Robert Frost as a director on 2 June 2016
CHARGES
-
24 October 2011
- Status
- Outstanding
- Delivered
- 28 October 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- 128 high street edenbridge.
-
15 February 2009
- Status
- Outstanding
- Delivered
- 19 February 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- All such rights to the repayment of the deposit meaning the…
-
15 February 2009
- Status
- Outstanding
- Delivered
- 19 February 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- All such rights to the repayment of the deposit meaning the…
-
9 February 2009
- Status
- Outstanding
- Delivered
- 12 February 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any documents and the goods, any monies, see image for full…
-
20 August 2008
- Status
- Outstanding
- Delivered
- 23 August 2008
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The f/h property known as 89 high street caterham surrey…
-
31 January 2008
- Status
- Outstanding
- Delivered
- 12 February 2008
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 August 2007
- Status
- Outstanding
- Delivered
- 1 September 2007
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
28 August 2007
- Status
- Outstanding
- Delivered
- 1 September 2007
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
21 October 2002
- Status
- Satisfied
on 9 January 2009
- Delivered
- 1 November 2002
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
27 April 2001
- Status
- Satisfied
on 9 January 2009
- Delivered
- 11 May 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property known as 89 high street caterham…
-
17 November 1999
- Status
- Satisfied
on 28 August 2007
- Delivered
- 22 November 1999
-
Persons entitled
- Berryton Limited
- Description
- 89 high street caterham surrey CR3 5UH.
-
17 March 1999
- Status
- Satisfied
on 9 January 2009
- Delivered
- 30 March 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of us$31,000 together with interest accrued now or…
-
10 March 1999
- Status
- Satisfied
on 9 January 2009
- Delivered
- 16 March 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- Us$34,500 with interest accrued to be held by the bank on…
-
10 March 1999
- Status
- Satisfied
on 9 January 2009
- Delivered
- 16 March 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- $56,000 us dollars with interest accrued and to be held by…
-
17 September 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 29 September 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £47,500 together with interest accrued now or to…
-
29 June 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 6 July 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £20,000 together with interest accrued now or to…
-
18 May 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 27 May 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of us$60,000 together with interest accrued now or…
-
22 April 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 30 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of $19,500 us dollars together with interest…
-
1 April 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 8 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
26 March 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 6 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of $53,760 us dollars together with interest…
-
26 March 1998
- Status
- Satisfied
on 9 January 2009
- Delivered
- 6 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £47,500 together with interest accrued now or to…
See Also
Last update 2018
PROM CHEM LIMITED DIRECTORS
Valerie Prom
Acting
- Appointed
- 22 January 1998
- Role
- Secretary
- Address
- Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom, CR0 1AA
- Name
- PROM, Valerie
Claus Prom
Acting
- Appointed
- 22 January 1998
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- Danish
- Address
- Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom, CR0 1AA
- Country Of Residence
- United Kingdom
- Name
- PROM, Claus
Valerie Prom
Acting
- Appointed
- 22 January 1998
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- Irish
- Address
- Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom, CR0 1AA
- Country Of Residence
- United Kingdom
- Name
- PROM, Valerie
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 22 January 1998
- Resigned
- 22 January 1998
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Martyn Robert Frost
Resigned
- Appointed
- 23 June 2015
- Resigned
- 02 June 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
- Country Of Residence
- England
- Name
- FROST, Martyn Robert
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 22 January 1998
- Resigned
- 22 January 1998
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Not good according to the company’s financial health.