Company NamePromode Building Services Consultants Limited
DirectorsAmanda McLoughlin and Graham Crisp
Company StatusActive
Company Number03334186
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Amanda McLoughlin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Epsom Downs Metro Centre
Waterfield
Tadworth
KT20 5LR
Director NameMr Graham Crisp
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(20 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Epsom Downs Metro Centre
Waterfield
Tadworth
KT20 5LR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMark Owen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address34 Kingston Avenue
Leatherhead
Surrey
KT22 7HY
Secretary NameEric Gordon Owen
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1998)
RoleBuilding Services Engineer
Correspondence Address303 Fir Tree Road
Epsom
Surrey
KT17 3LF
Director NameEric Gordon Owen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressThe Old Cottage
Chapel Green
Crowborough
East Sussex
TN6 2LB
Secretary NameSheila Joan Owen
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address303 Fir Tree Road
Epsom
Surrey
KT17 3LF
Director NameMr Mark Eric Owen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norbury Road
Reigate
Surrey
RH2 9BY
Secretary NameMr Mark Eric Owen
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPromode House, 30-32 The
Crescent, Leatherhead
Surrey
KT22 8ED
Director NameMr Edward Dowdeswell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Almond Avenue
Carshalton
Surrey
SM5 2BP
Secretary NameMr Graham Crisp
StatusResigned
Appointed18 March 2013(16 years after company formation)
Appointment Duration3 years (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressPromode House, 30-32 The
Crescent, Leatherhead
Surrey
KT22 8ED
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.promode.co.uk
Telephone01372 389700
Telephone regionEsher

Location

Registered AddressReaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£126,009
Cash£64,464
Current Liabilities£143,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

7 July 2014Delivered on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
6 September 2023Registered office address changed from Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR England to Reaver House 12 East Street Epsom Surrey KT17 1HX on 6 September 2023 (1 page)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 January 2023Registered office address changed from Unit 8 Waterfield Tadworth KT20 5LR England to Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR on 6 January 2023 (1 page)
23 December 2022Registered office address changed from Unit F, 61 Albert Road North Reigate Surrey RH2 9EL England to Unit 8 Waterfield Tadworth KT20 5LR on 23 December 2022 (1 page)
10 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 October 2021Registered office address changed from Unit F, 61 Unit F 61 Albert Road North Reigate Surrey RH2 9EL England to Unit F, 61 Albert Road North Reigate Surrey RH2 9EL on 6 October 2021 (1 page)
6 October 2021Director's details changed for Miss Amanda Mcloughlin on 1 October 2021 (2 pages)
6 October 2021Change of details for Miss Amanda Mcloughlin as a person with significant control on 1 October 2021 (2 pages)
16 August 2021Registered office address changed from 1 Norbury Road Reigate Surrey RH2 9BY England to Unit F, 61 Unit F 61 Albert Road North Reigate Surrey RH2 9EL on 16 August 2021 (1 page)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
20 March 2018Change of details for Miss Amanda Mcloughlin as a person with significant control on 6 April 2017 (2 pages)
20 March 2018Cessation of Mark Eric Owen as a person with significant control on 6 April 2017 (1 page)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 April 2017Appointment of Mr Graham Crisp as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Graham Crisp as a director on 19 April 2017 (2 pages)
7 April 2017Termination of appointment of Mark Eric Owen as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Mark Eric Owen as a director on 7 April 2017 (1 page)
28 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Registered office address changed from Promode House, 30-32 the Crescent, Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Promode House, 30-32 the Crescent, Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016 (1 page)
6 April 2016Termination of appointment of Graham Crisp as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Graham Crisp as a secretary on 6 April 2016 (1 page)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Registration of charge 033341860001, created on 7 July 2014 (18 pages)
22 July 2014Registration of charge 033341860001, created on 7 July 2014 (18 pages)
22 July 2014Registration of charge 033341860001, created on 7 July 2014 (18 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (6 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (6 pages)
27 March 2014Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1,000
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1,000
(4 pages)
26 March 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 400
(4 pages)
26 March 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 400
(4 pages)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Purchase of own shares. (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 November 2013Director's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages)
24 April 2013Appointment of Mr Graham Crisp as a secretary (1 page)
24 April 2013Appointment of Mr Graham Crisp as a secretary (1 page)
24 April 2013Termination of appointment of Mark Owen as a secretary (1 page)
24 April 2013Termination of appointment of Mark Owen as a secretary (1 page)
15 April 2013Director's details changed for Amanda Mcloughlin on 8 July 2012 (2 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Amanda Mcloughlin on 8 July 2012 (2 pages)
15 April 2013Director's details changed for Amanda Mcloughlin on 8 July 2012 (2 pages)
12 April 2013Secretary's details changed for Mr Mark Eric Owen on 1 March 2013 (1 page)
12 April 2013Secretary's details changed for Mr Mark Eric Owen on 1 March 2013 (1 page)
12 April 2013Director's details changed for Mr Mark Eric Owen on 1 March 2013 (2 pages)
12 April 2013Secretary's details changed for Mr Mark Eric Owen on 1 March 2013 (1 page)
12 April 2013Director's details changed for Mr Mark Eric Owen on 1 March 2013 (2 pages)
12 April 2013Director's details changed for Mr Mark Eric Owen on 1 March 2013 (2 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 March 2010Director's details changed for Mr Mark Eric Owen on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Amanda Mcloughlin on 18 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mark Eric Owen on 18 March 2010 (1 page)
25 March 2010Director's details changed for Amanda Mcloughlin on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Mr Mark Eric Owen on 18 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mark Eric Owen on 18 March 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 17/03/09; full list of members (6 pages)
3 June 2009Director's change of particulars / amanda mcloughlin / 17/03/2009 (1 page)
3 June 2009Director's change of particulars / amanda mcloughlin / 17/03/2009 (1 page)
3 June 2009Return made up to 17/03/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Return made up to 17/03/08; full list of members (6 pages)
30 July 2008Return made up to 17/03/08; full list of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 May 2007Return made up to 17/03/07; full list of members (4 pages)
25 May 2007Return made up to 17/03/07; full list of members (4 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 17/03/06; full list of members (4 pages)
14 June 2006Return made up to 17/03/06; full list of members (4 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Nc inc already adjusted 31/03/06 (2 pages)
1 June 2006Ad 31/03/06--------- £ si 300@1=300 £ ic 400/700 (2 pages)
1 June 2006Ad 31/03/06--------- £ si 300@1=300 £ ic 400/700 (2 pages)
1 June 2006Nc inc already adjusted 31/03/06 (2 pages)
22 May 2006Ad 09/03/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
22 May 2006Ad 09/03/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
26 April 2006£ nc 200/10000 02/03/06 (2 pages)
26 April 2006£ nc 200/10000 02/03/06 (2 pages)
31 March 2006Ad 09/03/06--------- £ si 50@1=50 £ ic 150/200 (2 pages)
31 March 2006Ad 09/03/06--------- £ si 50@1=50 £ ic 150/200 (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page)
5 May 2005Registered office changed on 05/05/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page)
4 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 November 2003£ ic 200/150 26/09/03 £ sr 50@1=50 (2 pages)
28 November 2003£ ic 200/150 26/09/03 £ sr 50@1=50 (2 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Registered office changed on 26/03/03 from: dorset house regent park kingston road leatherhead surrey KT22 7PL (1 page)
26 March 2003Registered office changed on 26/03/03 from: dorset house regent park kingston road leatherhead surrey KT22 7PL (1 page)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Return made up to 17/03/02; full list of members (6 pages)
17 May 2002Return made up to 17/03/02; full list of members (6 pages)
17 May 2002New director appointed (2 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 17/03/00; full list of members (6 pages)
20 April 2000Return made up to 17/03/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 March 1999Return made up to 17/03/99; no change of members (4 pages)
31 March 1999Return made up to 17/03/99; no change of members (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 November 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 101/200 (2 pages)
17 November 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 101/200 (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
21 April 1997Ad 08/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 April 1997Ad 08/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (17 pages)
17 March 1997Incorporation (17 pages)