Check the

PROMOCAN LIMITED

Company
PROMOCAN LIMITED (04548917)

PROMOCAN

Phone: 08456 120 654
A⁺ rating

ABOUT PROMOCAN LIMITED

be very pleased to help you.

Promocan Ltd 2015

Promocan Ltd                                                                                                                                        Telephone 0845 612 0654

Company number 04548917                                                                                            

Calls cost 3p per minute plus your phone company's access charge

KEY FINANCES

Year
2016
Assets
£23.94k ▼ £-5.92k (-19.81 %)
Cash
£6.65k ▼ £-7.56k (-53.21 %)
Liabilities
£16.9k ▼ £-6.23k (-26.93 %)
Net Worth
£7.04k ▲ £0.31k (4.65 %)

REGISTRATION INFO

Company name
PROMOCAN LIMITED
Company number
04548917
VAT
GB936753490
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.promocan.co.uk
Phones
08456 120 654
01903 810 110
Registered Address
UNIT B1 NEWBROOK BUSINESS PARK,
POUND LANE UPPER BEEDING,
STEYNING,
WEST SUSSEX,
BN44 3JD

ECONOMIC ACTIVITIES

82920
Packaging activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 4

See Also


Last update 2018

PROMOCAN LIMITED DIRECTORS

Linda Kay Jenner

  Acting
Appointed
02 September 2008
Role
Secretary
Address
145 Old Fort Road, Shoreham By Sea, West Sussex, BN43 5HL
Name
JENNER, Linda Kay

Linda Kay Jenner

  Acting PSC
Appointed
10 March 2010
Occupation
Linguist
Role
Director
Age
61
Nationality
British
Address
145 Old Fort Road, Shoreham-By-Sea, West Sussex, United Kingdom, BN43 5HL
Country Of Residence
United Kingdom
Name
JENNER, Linda Kay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Ann Mursell

  Resigned
Appointed
30 September 2002
Resigned
02 September 2008
Role
Secretary
Address
Apple Tree Cottage, Plaistow Road, Kirdford, Billingshurst, West Sussex, RH14 0JR
Name
MURSELL, Susan Ann

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
30 September 2002
Resigned
30 September 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Thomas Frederick Mursell

  Resigned
Appointed
30 September 2002
Resigned
30 April 2015
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Apple Tree Cottage, Plaistow Road, Kirdford, Billingshurst, West Sussex, RH14 0JR
Country Of Residence
United Kingdom
Name
MURSELL, Thomas Frederick

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
30 September 2002
Resigned
30 September 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.