Company NamePromet Technology Limited
DirectorPravin Patel
Company StatusActive
Company Number02298531
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Pravin Patel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chase Road
Park Royal
London
NW10 6PU
Secretary NameJaymeen Harji Hirani
NationalityBritish
StatusCurrent
Appointed01 January 2008(19 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address31 Chase Road
Park Royal
London
NW10 6PU
Director NameMavji Waghji Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address13 Rowley Close
Alperton
Wembley
Middlesex
HA0 4HE
Secretary NameMr Pravin Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Malvern Gardens
Kenton
Harrow
Middlesex
HA3 9PQ
Secretary NameMavji Waghji Patel
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address13 Rowley Close
Alperton
Wembley
Middlesex
HA0 4HE
Secretary NameHarji Hirani
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address41 Queens Avenue
Stanmore
Middlesex
HA7 2LE

Contact

Websitepromettechnology.co.uk
Email address[email protected]
Telephone020 89650500
Telephone regionLondon

Location

Registered Address31 Chase Road
Park Royal
London
NW10 6PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£636,851
Cash£456,995
Current Liabilities£99,833

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
9 September 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
9 September 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Jaymeen Harji Hirani on 1 April 2011 (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Jaymeen Harji Hirani on 1 April 2011 (1 page)
16 January 2012Secretary's details changed for Jaymeen Harji Hirani on 1 April 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Director's details changed for Mr Pravin Patel on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Mr Pravin Patel on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr Pravin Patel on 1 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Pravin Patel on 18 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Pravin Patel on 18 January 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from alpha house 646C kingsbury road london NW9 9HN (1 page)
1 October 2008Registered office changed on 01/10/2008 from alpha house 646C kingsbury road london NW9 9HN (1 page)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 July 2004Full accounts made up to 31 October 2003 (10 pages)
28 July 2004Full accounts made up to 31 October 2003 (10 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
16 May 2002Full accounts made up to 31 October 2001 (10 pages)
16 May 2002Full accounts made up to 31 October 2001 (10 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
16 July 1998Registered office changed on 16/07/98 from: 81 malvern gardens kenton harrow middx HA3 9PQ (1 page)
16 July 1998Registered office changed on 16/07/98 from: 81 malvern gardens kenton harrow middx HA3 9PQ (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Full accounts made up to 31 October 1994 (11 pages)
1 September 1995Full accounts made up to 31 October 1994 (11 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Director resigned (2 pages)
8 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1990Ad 01/10/89-19/10/89 £ si 99@1=99 £ ic 2/101 (2 pages)
10 April 1990Ad 01/10/89-19/10/89 £ si 99@1=99 £ ic 2/101 (2 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)