Company NamePromat (UK) Holdings Limited
DirectorsIan Cowley and Tanguy Marc Patrick Vanderborght
Company StatusActive
Company Number04339545
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)
Previous NameMawlaw 567 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Cowley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Secretary NameMs Danielle Christine Worthington
StatusCurrent
Appointed31 March 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Director NameMr Tanguy Marc Patrick Vanderborght
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed30 September 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Division
Country of ResidenceBelgium
Correspondence Address67 Rue Du Brochet
1050 Brussels
Belgium
Director NameReinhold Ernst Axel Vom Scheidt
Date of BirthMay 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia L Costa 2
16136 Genoa
Foreign
Director NameMr Kenneth Charles Sharp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(6 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NameManuel Marie Nicholas Yves Monard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 2002(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2002)
RoleLawyer
Correspondence AddressVerbindingsweg 35
37770 Riemst
Belgium
Secretary NameMr Neil Geoffrey Stopford
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NameNicolas Charles Agnes Vanden Abeele
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed05 November 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2016)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence Address24 Bormstraat
Tisselt 2830
Belgium
Director NameMr John David Oswald Stevenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(13 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NameMr Neil Alexander Ash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 January 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NameMr Frankie Alfons Flecijn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2017(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Director NameMr Steven Achiel Alice Heytens
Date of BirthMay 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed14 April 2021(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleHead Of Division
Country of ResidenceBelgium
Correspondence AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.promat.co.uk
Telephone01344 381300
Telephone regionBracknell

Location

Registered AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
30 June 2023Secretary's details changed for Ms Danielle Christine Worthington on 29 June 2023 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 September 2022Appointment of Mr Tanguy Marc Patrick Vanderborght as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Steven Achiel Alice Heytens as a director on 30 September 2022 (1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
19 April 2021Appointment of Mr Steven Achiel Alice Heytens as a director on 14 April 2021 (2 pages)
19 April 2021Termination of appointment of Frankie Alfons Flecijn as a director on 14 April 2021 (1 page)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 April 2017Registered office address changed from The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD to B1 Heywood Distribution Park Heywood Lancashire OL10 2TS on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages)
3 April 2017Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages)
3 April 2017Registered office address changed from The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD to B1 Heywood Distribution Park Heywood Lancashire OL10 2TS on 3 April 2017 (1 page)
10 January 2017Appointment of Mr Frankie Alfons Flecijn as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Frankie Alfons Flecijn as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian Cowley as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian Cowley as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page)
31 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 March 2016Termination of appointment of Nicolas Charles Agnes Vanden Abeele as a director on 15 March 2016 (1 page)
21 March 2016Termination of appointment of Nicolas Charles Agnes Vanden Abeele as a director on 15 March 2016 (1 page)
11 February 2016Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page)
11 February 2016Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page)
11 February 2016Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,500,000
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,500,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 March 2015Termination of appointment of Kenneth Charles Sharp as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Kenneth Charles Sharp as a director on 28 February 2015 (1 page)
24 February 2015Appointment of Mr John David Oswald Stevenson as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr John David Oswald Stevenson as a director on 24 February 2015 (2 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,500,000
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,500,000
(4 pages)
14 November 2014Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages)
14 November 2014Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages)
14 November 2014Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,500,000
(3 pages)
24 January 2014Director's details changed for Kenneth Charles Sharp on 1 June 2013 (2 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,500,000
(3 pages)
24 January 2014Director's details changed for Kenneth Charles Sharp on 1 June 2013 (2 pages)
24 January 2014Director's details changed for Kenneth Charles Sharp on 1 June 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 November 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 May 2013Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Neil Geoffrey Stopford on 17 May 2013 (1 page)
17 May 2013Secretary's details changed for Mr Neil Geoffrey Stopford on 17 May 2013 (1 page)
17 May 2013Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Termination of appointment of Reinhold Vom Scheidt as a director (1 page)
16 May 2011Termination of appointment of Reinhold Vom Scheidt as a director (1 page)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 January 2010Director's details changed for Reinhold Ernst Axel Vom Scheidt on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Reinhold Ernst Axel Vom Scheidt on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Reinhold Ernst Axel Vom Scheidt on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 November 2009Auditor's resignation (2 pages)
17 November 2009Auditor's resignation (2 pages)
9 November 2009Auditor's resignation (1 page)
9 November 2009Auditor's resignation (1 page)
8 October 2009Full accounts made up to 31 December 2008 (10 pages)
8 October 2009Full accounts made up to 31 December 2008 (10 pages)
8 January 2009Director's change of particulars / kenneth sharp / 01/08/2008 (1 page)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
8 January 2009Director's change of particulars / kenneth sharp / 01/08/2008 (1 page)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (9 pages)
15 October 2008Full accounts made up to 31 December 2007 (9 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 January 2007Return made up to 13/12/06; full list of members (7 pages)
19 January 2007Return made up to 13/12/06; full list of members (7 pages)
13 February 2006Return made up to 13/12/05; full list of members (7 pages)
13 February 2006Return made up to 13/12/05; full list of members (7 pages)
21 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 November 2005Full accounts made up to 31 December 2004 (9 pages)
25 January 2005Full accounts made up to 31 December 2003 (9 pages)
25 January 2005Full accounts made up to 31 December 2003 (9 pages)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 January 2004Return made up to 13/12/03; full list of members (7 pages)
12 January 2004Return made up to 13/12/03; full list of members (7 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page)
22 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
22 July 2003Registered office changed on 22/07/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page)
22 July 2003Secretary resigned (1 page)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
3 May 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
31 December 2002Return made up to 13/12/02; full list of members (5 pages)
31 December 2002Return made up to 13/12/02; full list of members (5 pages)
4 December 2002Director resigned (1 page)
4 December 2002Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages)
4 December 2002Registered office changed on 04/12/02 from: 20 black friars lane london EC4V 6HD (1 page)
4 December 2002Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: 20 black friars lane london EC4V 6HD (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 July 2002New director appointed (3 pages)
2 July 2002New director appointed (3 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (3 pages)
2 July 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002New director appointed (3 pages)
2 July 2002Director resigned (1 page)
19 June 2002£ nc 100000/10000000 12/06/02 (2 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 June 2002£ nc 100000/10000000 12/06/02 (2 pages)
17 June 2002Company name changed mawlaw 567 LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed mawlaw 567 LIMITED\certificate issued on 17/06/02 (2 pages)
13 December 2001Incorporation (27 pages)
13 December 2001Incorporation (27 pages)