Check the

CO PROM LIMITED

Company
CO PROM  LIMITED (04853557)

CO PROM

Phone: +44 (0)1243 575 247
B rating

ABOUT CO PROM LIMITED

Environment Friendly Product Range

Co-Prom has developed a range of environment friendly merchandise, which helps to sustain and respect our natural resources.

• have the least negative impact on the environment. Co-Prom actively encourages customers to reduce packaging materials to a minimum and use recycled packaging materials whenever possible. Waste is minimised and items are recycled whenever feasible. During production and delivery, all use of heating, lighting, ventilation and transportation is designed to maximise efficient energy use and to minimise harmful emissions.

Co Prom Ltd is proud to be involved with all of our “Clever Clients” and we are proud of the products we supply.

Products

Promotional items are a cost effective way of promoting your brand/company/event. As a leading supplier since 1984, we suggest and supply standard, novel and bespoke promotional products i.e.

Since 1984, when Revlon ordered neck pens & calculator/ruler/clocks to help promote their FLEX brand, we have supplied various promotional products to many blue chip companies including…

The team comprises of Jackie Sharp founder of Co Prom in 1984. “In the 80’s we dealt mainly with skincare, cosmetic and fragrance companies. But once Stephen Matthews came on board he brought

KEY FINANCES

Year
2017
Assets
£51.69k ▲ £5.84k (12.73 %)
Cash
£0k ▼ £-18.48k (-100.00 %)
Liabilities
£68.87k ▼ £-69.86k (-50.36 %)
Net Worth
£-17.17k ▼ £75.7k (-81.51 %)

REGISTRATION INFO

Company name
CO PROM LIMITED
Company number
04853557
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.coprom.co.uk
Phones
+44 (0)1243 575 247
01243 575 247
Registered Address
198 LONDON ROAD,
PORTSMOUTH,
HANTS,
PO2 9JE

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Apr 2017
Total exemption small company accounts made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

2 May 2012
Status
Outstanding
Delivered
9 May 2012
Persons entitled
Regency Factors PLC
Description
Fixed and floating charge over the undertaking and all…

26 April 2011
Status
Outstanding
Delivered
6 May 2011
Persons entitled
Easy Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

16 September 2004
Status
Satisfied on 5 May 2011
Delivered
17 September 2004
Persons entitled
Merchant Commercial Finance Limited and/or Merchant Trade Finance Limited
Description
All goods financed by merchant commercial finance or…

See Also


Last update 2018

CO PROM LIMITED DIRECTORS

Stephen Rowley Matthews

  Acting
Appointed
01 August 2003
Occupation
Company Director
Role
Secretary
Nationality
British
Address
198 London Road, Portsmouth, Hants, PO2 9JE
Name
MATTHEWS, Stephen Rowley

Jacqueline Louise Matthews

  Acting PSC
Appointed
01 August 2003
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
198 London Road, Portsmouth, Hants, PO2 9JE
Country Of Residence
England
Name
MATTHEWS, Jacqueline Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Rowley Matthews

  Acting PSC
Appointed
01 August 2003
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
198 London Road, Portsmouth, Hants, PO2 9JE
Country Of Residence
England
Name
MATTHEWS, Stephen Rowley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BTC (SECRETARIES) LIMITED

  Resigned
Appointed
01 August 2003
Resigned
01 August 2003
Role
Nominee Secretary
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (SECRETARIES) LIMITED

BTC (DIRECTORS) LTD

  Resigned
Appointed
01 August 2003
Resigned
01 August 2003
Role
Nominee Director
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (DIRECTORS) LTD

REVIEWS


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