Company NamePromarair Limited
DirectorNick Botha
Company StatusActive
Company Number06304468
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Previous NameMinmar (859) Limited

Business Activity

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

Directors

Director NameNick Botha
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodland Rise
Studham
Bedfordshire
LU6 2PF
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed18 October 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2013)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered AddressGround Floor, 123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£1,800

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 November 2022Registered office address changed from 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to Ground Floor, 123 Pall Mall London SW1Y 5EA on 18 November 2022 (1 page)
18 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
21 April 2021Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 21 April 2021 (1 page)
21 April 2021Termination of appointment of Clyde Secretaries Limited as a secretary on 21 April 2021 (1 page)
21 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 September 2016Confirmation statement made on 6 July 2016 with updates (10 pages)
6 September 2016Confirmation statement made on 6 July 2016 with updates (10 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
26 June 2013Termination of appointment of Coddan Managers Service Limited as a director (1 page)
26 June 2013Termination of appointment of Coddan Managers Service Limited as a director (1 page)
24 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Registered office address changed from 51 Eastcheap London EC3M 1JP on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 51 Eastcheap London EC3M 1JP on 21 March 2012 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 March 2010Appointment of Nick Botha as a director (3 pages)
18 March 2010Appointment of Nick Botha as a director (3 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 July 2008Return made up to 06/07/08; full list of members (5 pages)
9 July 2008Return made up to 06/07/08; full list of members (5 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
12 October 2007Company name changed minmar (859) LIMITED\certificate issued on 12/10/07 (3 pages)
12 October 2007Company name changed minmar (859) LIMITED\certificate issued on 12/10/07 (3 pages)
6 July 2007Incorporation (24 pages)
6 July 2007Incorporation (24 pages)