Company NamePromartec Limited
DirectorRachael Lee Davis-Stollar
Company StatusActive
Company Number04022069
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Previous NameTreasure Sewing Machine Company (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rachael Lee Davis-Stollar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Peter David Davis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Park 5 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameHelena Davis
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Park 5 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 April 2021Change of details for Mrs Rachael Lee Davis-Stollar as a person with significant control on 26 March 2021 (2 pages)
6 April 2021Director's details changed for Mrs Rachael Lee Davis-Stollar on 26 March 2021 (2 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 July 2017Notification of Rachael Lee Davis-Stollar as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Rachael Lee Davis-Stollar as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Rachael Lee Davis-Stollar as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
26 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 September 2015Termination of appointment of Helena Davis as a secretary on 2 July 2015 (1 page)
10 September 2015Director's details changed for Mrs Rachael Lee Davis-Stollar on 1 June 2015 (2 pages)
10 September 2015Termination of appointment of Helena Davis as a secretary on 2 July 2015 (1 page)
10 September 2015Director's details changed for Mrs Rachael Lee Davis-Stollar on 1 June 2015 (2 pages)
10 September 2015Director's details changed for Mrs Rachael Lee Davis-Stollar on 1 June 2015 (2 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Termination of appointment of Helena Davis as a secretary on 2 July 2015 (1 page)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
2 July 2015Termination of appointment of Helena Davis as a secretary on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Helena Davis as a secretary on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Helena Davis as a secretary on 2 July 2015 (1 page)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
28 May 2014Termination of appointment of Peter Davis as a director (1 page)
28 May 2014Termination of appointment of Peter Davis as a director (1 page)
28 May 2014Appointment of Mrs Rachael Lee Davis-Stollar as a director (2 pages)
28 May 2014Appointment of Mrs Rachael Lee Davis-Stollar as a director (2 pages)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 August 2010Director's details changed for Mr Peter David Davis on 27 June 2010 (2 pages)
6 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Peter David Davis on 27 June 2010 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 August 2008Return made up to 27/06/08; full list of members (6 pages)
28 August 2008Return made up to 27/06/08; full list of members (6 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 August 2007Return made up to 27/06/07; full list of members (6 pages)
3 August 2007Return made up to 27/06/07; full list of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 August 2006Return made up to 27/06/06; full list of members (6 pages)
2 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 August 2005Return made up to 27/06/05; full list of members (6 pages)
16 August 2005Return made up to 27/06/05; full list of members (6 pages)
15 March 2005Company name changed treasure sewing machine company (uk) LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 March 2005Company name changed treasure sewing machine company (uk) LIMITED\certificate issued on 15/03/05 (2 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 September 2003Return made up to 27/06/03; full list of members (6 pages)
4 September 2003Return made up to 27/06/03; full list of members (6 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 July 2002Return made up to 27/06/02; full list of members (6 pages)
29 July 2002Return made up to 27/06/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Return made up to 27/06/01; full list of members (6 pages)
23 July 2001Return made up to 27/06/01; full list of members (6 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
27 June 2000Incorporation (19 pages)
27 June 2000Incorporation (19 pages)