Company NamePromech Services Limited
DirectorsJoe Stephen Watley and Terry David Watley
Company StatusActive
Company Number02648944
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)
Previous NameImpexair Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Joe Stephen Watley
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 236 The Ceme Centre Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Terry David Watley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 236 The Ceme Centre Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Terence William Watley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 06 March 2020)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 High Road
North Stifford
Grays
Essex
RM16 5UF
Director NameMr Stephen James Pearce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration30 years (resigned 28 September 2022)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherwood
North Stifford
Grays
Essex
RM16 5UD
Secretary NameMrs Sharon Lee Pearce
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration30 years (resigned 28 September 2022)
RoleCompany Director
Correspondence Address9 Sherwood
North Stifford
Grays
Essex
RM16 5UD
Director NameLesley Watley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(18 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 High Road
North Stifford
Grays
Essex
RM16 5UF
Director NameMrs Sharon Lee Pearce
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sherwood
North Stifford
Grays
Essex
RM16 5UD

Contact

Websitepromechservices.co.uk
Telephone01375 394900
Telephone regionGrays Thurrock

Location

Registered AddressSuite 236 The Ceme Centre
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£616,589
Cash£145
Current Liabilities£1,182,646

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

17 May 2023Delivered on: 18 May 2023
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
28 September 2022Delivered on: 16 October 2022
Persons entitled:
Stephen James Pearce
Sharon Lee Pearce

Classification: A registered charge
Outstanding
6 July 1993Delivered on: 15 July 1993
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1992Delivered on: 15 September 1992
Satisfied on: 6 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 May 2023Registration of charge 026489440004, created on 17 May 2023 (27 pages)
6 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
9 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Sharon Lee Pearce as a secretary on 28 September 2022 (1 page)
30 November 2022Termination of appointment of Sharon Lee Pearce as a director on 28 September 2022 (1 page)
30 November 2022Cessation of Stephen James Pearce as a person with significant control on 6 March 2020 (1 page)
30 November 2022Termination of appointment of Stephen James Pearce as a director on 28 September 2022 (1 page)
29 November 2022Cessation of Terence William Watley as a person with significant control on 6 March 2020 (1 page)
16 October 2022Registration of charge 026489440003, created on 28 September 2022 (32 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 February 2021Notification of Terence William Watley as a person with significant control on 6 April 2016 (2 pages)
10 February 2021Notification of Stephen James Pearce as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Satisfaction of charge 2 in full (1 page)
19 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 March 2020Termination of appointment of Lesley Watley as a director on 6 March 2020 (1 page)
9 March 2020Termination of appointment of Terence William Watley as a director on 6 March 2020 (1 page)
24 February 2020Appointment of Terry David Watley as a director on 6 February 2020 (2 pages)
24 February 2020Appointment of Joe Stephen Watley as a director on 6 February 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
28 January 2020Notification of Promech Holdings Limited as a person with significant control on 31 December 2019 (2 pages)
28 January 2020Cessation of Stephen James Pearce as a person with significant control on 31 December 2019 (1 page)
28 January 2020Cessation of Terence William Watley as a person with significant control on 31 December 2019 (1 page)
27 November 2019Registered office address changed from Promech House 3 East Thurrock Road Grays Essex RM17 6SP to Suite 236 the Ceme Centre Marsh Way Rainham Essex RM13 8EU on 27 November 2019 (1 page)
18 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
30 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 November 2015Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page)
5 November 2015Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page)
5 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(9 pages)
5 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(9 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2014Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page)
1 October 2014Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(8 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(8 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(8 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(8 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom (2 pages)
8 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom (2 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
2 October 2010Register inspection address has been changed (1 page)
2 October 2010Register inspection address has been changed (1 page)
1 October 2010Director's details changed for Mr Stephen James Pearce on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Terence William Watley on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Terence William Watley on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Stephen James Pearce on 26 September 2010 (2 pages)
27 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2010Appointment of Lesley Watley as a director (3 pages)
27 August 2010Appointment of Lesley Watley as a director (3 pages)
27 August 2010Appointment of Sharon Lee Pearce as a director (3 pages)
27 August 2010Appointment of Sharon Lee Pearce as a director (3 pages)
27 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2010Change of share class name or designation (2 pages)
27 August 2010Change of share class name or designation (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Registered office address changed from 3 East Thurrock Road Grays Essex RM17 6SP on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 East Thurrock Road Grays Essex RM17 6SP on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 East Thurrock Road Grays Essex RM17 6SP on 7 October 2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Return made up to 26/09/08; full list of members (4 pages)
10 October 2008Return made up to 26/09/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 3 coppins terrace east thurrock road grays essex RM17 6SP (1 page)
10 October 2008Registered office changed on 10/10/2008 from 3 coppins terrace east thurrock road grays essex RM17 6SP (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Return made up to 26/09/07; full list of members (3 pages)
1 October 2007Return made up to 26/09/07; full list of members (3 pages)
30 November 2006Return made up to 26/09/06; full list of members (3 pages)
30 November 2006Return made up to 26/09/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2004Return made up to 26/09/04; full list of members (8 pages)
6 October 2004Return made up to 26/09/04; full list of members (8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 26/09/03; full list of members (8 pages)
23 January 2004Return made up to 26/09/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (7 pages)
10 October 2001Return made up to 26/09/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 26/09/99; full list of members (6 pages)
6 October 1999Return made up to 26/09/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1998Return made up to 26/09/98; no change of members (4 pages)
24 September 1998Return made up to 26/09/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
26 September 1997Registered office changed on 26/09/97 from: unit 2 aveley house arcany trading estate arcany road south ockendon essex RM15 5TB (1 page)
26 September 1997Registered office changed on 26/09/97 from: unit 2 aveley house arcany trading estate arcany road south ockendon essex RM15 5TB (1 page)
25 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1995Return made up to 26/09/95; full list of members (6 pages)
20 September 1995Return made up to 26/09/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 February 1992Ad 21/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1992Ad 21/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1992New director appointed (2 pages)
15 January 1992New director appointed (2 pages)
13 January 1992Company name changed impexair LIMITED\certificate issued on 14/01/92 (2 pages)
13 January 1992Company name changed impexair LIMITED\certificate issued on 14/01/92 (2 pages)
26 September 1991Incorporation (21 pages)
26 September 1991Incorporation (21 pages)