Company NamePromat Glasgow Limited
DirectorsFrankie Alfons Flecijn and Ian Cowley
Company StatusActive
Company Number04401299
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frankie Alfons Flecijn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Director NameMr Ian Cowley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 4 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 after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressB1 Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Director NameKenneth Charles Sharp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2008)
RoleFinance Director
Correspondence AddressBegonialaan 22
3080 Vossem
Belgium
Director NameReinhold Ernst Axel Vom Scheidt
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2002(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2011)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia L Costa 2
16136 Genoa
Foreign
Director NameManuel Marie Nicholas Yves Monard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 2002(4 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2002)
RoleLawyer
Correspondence AddressVerbindingsweg 35
37770 Riemst
Belgium
Director NameMr John David Oswald Stevenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NamePeter John Brodie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2005)
RolePlant Manager
Correspondence Address121 Lomondside Avenue
Clarkston
Glasgow
Strathclyde
G76 7UH
Scotland
Secretary NameMr Neil Geoffrey Stopford
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 3 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 NameJohan Maria Louisa Pieter Deburchgrave
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed07 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2008)
RoleOperations Dir
Correspondence AddressHeistraat 1
Zwijnaarde
9052
Belgium
Director NameStefaan Maria Jozef Van Haute
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed07 July 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 July 2010)
RoleTechnical Dir
Country of ResidenceBelgium
Correspondence AddressZijpstraat 158
Grimbergen
1851
Belgium
Director NameYves Maria Georges Van Den Kerkhof
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2013)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressDe Wittestraat, 55 Berchem
Province Antwerpen
2600
Belgium
Director NameMr Kenneth Charles Sharp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NameMr Paul Pieter Maria Van Oyen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed26 May 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Sterling Centre
Eastern Road
Bracknell
Berkshire
RG12 2TD
Director NameMr Ivo Alexander Heijster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed03 May 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2017)
RoleOperations Manager
Country of ResidenceBelgium
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, 7 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 Neil Alexander Ash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(13 years, 10 months 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 NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.promat.co.uk
Telephone07 145e95938
Telephone regionMobile

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

Financials

Year2012
Turnover£12,809,000
Gross Profit£1,411,000
Net Worth£6,944,000
Cash£1,117,000
Current Liabilities£2,506,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (16 pages)
30 June 2023Secretary's details changed for Ms Danielle Christine Worthington on 29 June 2023 (1 page)
30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (16 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (15 pages)
6 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (14 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (15 pages)
29 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page)
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 2017Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page)
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 2017Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 January 2017Termination of appointment of Ivo Alexander Heijster as a director on 15 January 2017 (1 page)
19 January 2017Termination of appointment of Ivo Alexander Heijster as a director on 15 January 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 2017Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page)
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)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,500,000
(4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,500,000
(4 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 2016Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages)
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 2016Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (22 pages)
15 September 2015Full accounts made up to 31 December 2014 (22 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6,500,000
(5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6,500,000
(5 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)
5 January 2015Termination of appointment of Paul Pieter Maria Van Oyen as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Paul Pieter Maria Van Oyen as a director on 31 December 2014 (1 page)
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)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,500,000
(5 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,500,000
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (20 pages)
19 August 2013Full accounts made up to 31 December 2012 (20 pages)
17 May 2013Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages)
17 May 2013Director's details changed for John David Oswald Stevenson on 17 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 John David Oswald Stevenson on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages)
8 May 2013Appointment of Mr Ivo Alexander Heijster as a director (2 pages)
8 May 2013Termination of appointment of Yves Van Den Kerkhof as a director (1 page)
8 May 2013Termination of appointment of Yves Van Den Kerkhof as a director (1 page)
8 May 2013Appointment of Mr Ivo Alexander Heijster as a director (2 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 August 2012Full accounts made up to 31 December 2011 (21 pages)
21 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
19 August 2011Full accounts made up to 31 December 2010 (21 pages)
19 August 2011Full accounts made up to 31 December 2010 (21 pages)
17 June 2011Appointment of Mr Paul Pieter Maria Van Oyen as a director (2 pages)
17 June 2011Appointment of Mr Paul Pieter Maria Van Oyen as a director (2 pages)
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)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
6 August 2010Full accounts made up to 31 December 2009 (21 pages)
6 August 2010Full accounts made up to 31 December 2009 (21 pages)
7 July 2010Termination of appointment of Stefaan Van Haute as a director (1 page)
7 July 2010Termination of appointment of Stefaan Van Haute as a director (1 page)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Stefaan Maria Jozef Van Haute on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Stefaan Maria Jozef Van Haute on 24 March 2010 (2 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 (20 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (21 pages)
8 August 2008Full accounts made up to 31 December 2007 (21 pages)
14 July 2008Director appointed kenneth charles sharp (3 pages)
14 July 2008Director appointed kenneth charles sharp (3 pages)
10 June 2008Director appointed yves maria georges van den kerkhof (2 pages)
10 June 2008Director appointed yves maria georges van den kerkhof (2 pages)
29 May 2008Appointment terminated director johan deburchgrave (1 page)
29 May 2008Appointment terminated director kenneth sharp (1 page)
29 May 2008Appointment terminated director johan deburchgrave (1 page)
29 May 2008Appointment terminated director kenneth sharp (1 page)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 December 2006 (21 pages)
29 November 2007Full accounts made up to 31 December 2006 (21 pages)
19 April 2007Return made up to 22/03/07; full list of members (8 pages)
19 April 2007Return made up to 22/03/07; full list of members (8 pages)
30 November 2006Full accounts made up to 31 December 2005 (19 pages)
30 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 April 2006Return made up to 22/03/06; full list of members (8 pages)
7 April 2006Return made up to 22/03/06; full list of members (8 pages)
21 November 2005Full accounts made up to 31 December 2004 (20 pages)
21 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 April 2005Return made up to 22/03/05; full list of members (9 pages)
4 April 2005Return made up to 22/03/05; full list of members (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
7 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (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)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2003Registered office changed on 28/06/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page)
28 June 2003Registered office changed on 28/06/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page)
28 June 2003New director appointed (1 page)
28 June 2003New director appointed (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)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
31 March 2003Return made up to 22/03/03; full list of members (6 pages)
31 March 2003Return made up to 22/03/03; full list of members (6 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
4 December 2002Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages)
4 December 2002Director resigned (1 page)
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)
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)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 July 2002New director appointed (4 pages)
2 July 2002New director appointed (4 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)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (3 pages)
19 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 June 2002£ nc 100000/10000000 12/06/02 (2 pages)
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)
14 June 2002Company name changed mawlaw 576 LIMITED\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed mawlaw 576 LIMITED\certificate issued on 14/06/02 (2 pages)
22 March 2002Incorporation (27 pages)
22 March 2002Incorporation (27 pages)