Heywood
Lancashire
OL10 2TS
Secretary Name | Ms Danielle Christine Worthington |
---|---|
Status | Current |
Appointed | 31 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
Director Name | Mr Tanguy Marc Patrick Vanderborght |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 30 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Division |
Country of Residence | Belgium |
Correspondence Address | 67 Rue Du Brochet 1050 Brussels Belgium |
Director Name | Reinhold Ernst Axel Vom Scheidt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via L Costa 2 16136 Genoa Foreign |
Director Name | Mr Kenneth Charles Sharp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Manuel Marie Nicholas Yves Monard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2002) |
Role | Lawyer |
Correspondence Address | Verbindingsweg 35 37770 Riemst Belgium |
Secretary Name | Mr Neil Geoffrey Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Nicolas Charles Agnes Vanden Abeele |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 November 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2016) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | 24 Bormstraat Tisselt 2830 Belgium |
Director Name | Mr John David Oswald Stevenson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Mr Neil Alexander Ash |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 January 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Mr Frankie Alfons Flecijn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2017(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
Director Name | Mr Steven Achiel Alice Heytens |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Head Of Division |
Country of Residence | Belgium |
Correspondence Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.promat.co.uk |
---|---|
Telephone | 01344 381300 |
Telephone region | Bracknell |
Registered Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
30 June 2023 | Secretary's details changed for Ms Danielle Christine Worthington on 29 June 2023 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 September 2022 | Appointment of Mr Tanguy Marc Patrick Vanderborght as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Steven Achiel Alice Heytens as a director on 30 September 2022 (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
19 April 2021 | Appointment of Mr Steven Achiel Alice Heytens as a director on 14 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Frankie Alfons Flecijn as a director on 14 April 2021 (1 page) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 April 2017 | Registered 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 2017 | Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Registered 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 2017 | Appointment of Mr Frankie Alfons Flecijn as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Frankie Alfons Flecijn as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian Cowley as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian Cowley as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page) |
31 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 March 2016 | Termination of appointment of Nicolas Charles Agnes Vanden Abeele as a director on 15 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Nicolas Charles Agnes Vanden Abeele as a director on 15 March 2016 (1 page) |
11 February 2016 | Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 March 2015 | Termination of appointment of Kenneth Charles Sharp as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Kenneth Charles Sharp as a director on 28 February 2015 (1 page) |
24 February 2015 | Appointment of Mr John David Oswald Stevenson as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr John David Oswald Stevenson as a director on 24 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 November 2014 | Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages) |
14 November 2014 | Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages) |
14 November 2014 | Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Kenneth Charles Sharp on 1 June 2013 (2 pages) |
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Kenneth Charles Sharp on 1 June 2013 (2 pages) |
24 January 2014 | Director's details changed for Kenneth Charles Sharp on 1 June 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 May 2013 | Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Neil Geoffrey Stopford on 17 May 2013 (1 page) |
17 May 2013 | Secretary's details changed for Mr Neil Geoffrey Stopford on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages) |
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 May 2011 | Termination of appointment of Reinhold Vom Scheidt as a director (1 page) |
16 May 2011 | Termination of appointment of Reinhold Vom Scheidt as a director (1 page) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Reinhold Ernst Axel Vom Scheidt on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Reinhold Ernst Axel Vom Scheidt on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Reinhold Ernst Axel Vom Scheidt on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
9 November 2009 | Auditor's resignation (1 page) |
9 November 2009 | Auditor's resignation (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 January 2009 | Director's change of particulars / kenneth sharp / 01/08/2008 (1 page) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
8 January 2009 | Director's change of particulars / kenneth sharp / 01/08/2008 (1 page) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
13 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
25 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members
|
17 December 2004 | Return made up to 13/12/04; full list of members
|
6 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
6 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page) |
22 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
3 May 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
3 May 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
31 December 2002 | Return made up to 13/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (5 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 20 black friars lane london EC4V 6HD (1 page) |
4 December 2002 | Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 20 black friars lane london EC4V 6HD (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Director resigned (1 page) |
19 June 2002 | £ nc 100000/10000000 12/06/02 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | £ nc 100000/10000000 12/06/02 (2 pages) |
17 June 2002 | Company name changed mawlaw 567 LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed mawlaw 567 LIMITED\certificate issued on 17/06/02 (2 pages) |
13 December 2001 | Incorporation (27 pages) |
13 December 2001 | Incorporation (27 pages) |