Rainham
Essex
RM13 8EU
Director Name | Mr Terry David Watley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 236 The Ceme Centre Marsh Way Rainham Essex RM13 8EU |
Director Name | Mr Terence William Watley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 27 years, 5 months (resigned 06 March 2020) |
Role | Plumbing & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Road North Stifford Grays Essex RM16 5UF |
Director Name | Mr Stephen James Pearce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 30 years (resigned 28 September 2022) |
Role | Plumbing & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sherwood North Stifford Grays Essex RM16 5UD |
Secretary Name | Mrs Sharon Lee Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 30 years (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | 9 Sherwood North Stifford Grays Essex RM16 5UD |
Director Name | Lesley Watley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Road North Stifford Grays Essex RM16 5UF |
Director Name | Mrs Sharon Lee Pearce |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sherwood North Stifford Grays Essex RM16 5UD |
Website | promechservices.co.uk |
---|---|
Telephone | 01375 394900 |
Telephone region | Grays Thurrock |
Registered Address | Suite 236 The Ceme Centre Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £616,589 |
Cash | £145 |
Current Liabilities | £1,182,646 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
17 May 2023 | Delivered on: 18 May 2023 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|---|
28 September 2022 | Delivered on: 16 October 2022 Persons entitled: Stephen James Pearce Sharon Lee Pearce Classification: A registered charge Outstanding |
6 July 1993 | Delivered 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 1992 | Delivered 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 |
18 May 2023 | Registration of charge 026489440004, created on 17 May 2023 (27 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
9 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Sharon Lee Pearce as a secretary on 28 September 2022 (1 page) |
30 November 2022 | Termination of appointment of Sharon Lee Pearce as a director on 28 September 2022 (1 page) |
30 November 2022 | Cessation of Stephen James Pearce as a person with significant control on 6 March 2020 (1 page) |
30 November 2022 | Termination of appointment of Stephen James Pearce as a director on 28 September 2022 (1 page) |
29 November 2022 | Cessation of Terence William Watley as a person with significant control on 6 March 2020 (1 page) |
16 October 2022 | Registration of charge 026489440003, created on 28 September 2022 (32 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
10 February 2021 | Notification of Terence William Watley as a person with significant control on 6 April 2016 (2 pages) |
10 February 2021 | Notification of Stephen James Pearce as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Satisfaction of charge 2 in full (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 March 2020 | Termination of appointment of Lesley Watley as a director on 6 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Terence William Watley as a director on 6 March 2020 (1 page) |
24 February 2020 | Appointment of Terry David Watley as a director on 6 February 2020 (2 pages) |
24 February 2020 | Appointment of Joe Stephen Watley as a director on 6 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (6 pages) |
28 January 2020 | Notification of Promech Holdings Limited as a person with significant control on 31 December 2019 (2 pages) |
28 January 2020 | Cessation of Stephen James Pearce as a person with significant control on 31 December 2019 (1 page) |
28 January 2020 | Cessation of Terence William Watley as a person with significant control on 31 December 2019 (1 page) |
27 November 2019 | Registered 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 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 November 2015 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page) |
5 November 2015 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page) |
5 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 January 2012 | Register 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 2012 | Register 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 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Register inspection address has been changed (1 page) |
2 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Mr Stephen James Pearce on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Terence William Watley on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Terence William Watley on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Stephen James Pearce on 26 September 2010 (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Appointment of Lesley Watley as a director (3 pages) |
27 August 2010 | Appointment of Lesley Watley as a director (3 pages) |
27 August 2010 | Appointment of Sharon Lee Pearce as a director (3 pages) |
27 August 2010 | Appointment of Sharon Lee Pearce as a director (3 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Registered office address changed from 3 East Thurrock Road Grays Essex RM17 6SP on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 East Thurrock Road Grays Essex RM17 6SP on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 East Thurrock Road Grays Essex RM17 6SP on 7 October 2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 coppins terrace east thurrock road grays essex RM17 6SP (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 coppins terrace east thurrock road grays essex RM17 6SP (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
30 November 2006 | Return made up to 26/09/06; full list of members (3 pages) |
30 November 2006 | Return made up to 26/09/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 26/09/03; full list of members (8 pages) |
23 January 2004 | Return made up to 26/09/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members
|
8 October 2002 | Return made up to 26/09/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members
|
10 October 2000 | Return made up to 26/09/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
26 September 1997 | Registered 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 1997 | Registered 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 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 November 1996 | Return made up to 26/09/96; full list of members
|
26 November 1996 | Return made up to 26/09/96; full list of members
|
20 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 February 1992 | Ad 21/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1992 | Ad 21/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 1992 | Resolutions
|
23 January 1992 | Resolutions
|
15 January 1992 | New director appointed (2 pages) |
15 January 1992 | New director appointed (2 pages) |
13 January 1992 | Company name changed impexair LIMITED\certificate issued on 14/01/92 (2 pages) |
13 January 1992 | Company name changed impexair LIMITED\certificate issued on 14/01/92 (2 pages) |
26 September 1991 | Incorporation (21 pages) |
26 September 1991 | Incorporation (21 pages) |