Company Information for PROMOTIONAL UNION LIMITED
SUITE 5 REALTEX HOUSE 2 LEEDS ROAD, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6AX,
|
Company Registration Number
03931956
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PROMOTIONAL UNION LIMITED | ||
Legal Registered Office | ||
SUITE 5 REALTEX HOUSE 2 LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX Other companies in TQ12 | ||
Previous Names | ||
|
Company Number | 03931956 | |
---|---|---|
Company ID Number | 03931956 | |
Date formed | 2000-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:54:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK PAVER |
||
MARGARET ANNE SHAW |
||
GARY ANDREW WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DENIS BARKER |
Company Secretary | ||
STUART DENIS BARKER |
Director | ||
GARY MACMILLAN |
Director | ||
PAUL ASHLEY |
Director | ||
BRIAN CRAWFORD RAE |
Director | ||
EDWARD MILES FITZROY LLOYD |
Director | ||
NOEL NICKLESS |
Director | ||
MARGARET ANNE BALDWIN |
Company Secretary | ||
PETER WALTER TUBBY |
Director | ||
ALAN MICHAEL BALE |
Director | ||
NEVILLE GLASS |
Director | ||
RICHARD WILSON SANDERS |
Director | ||
CARLO SIRIO NARDINI |
Director | ||
HUGH LESLIE DAVID MACMILLAN |
Director | ||
HOWARD ROY DENNIS HARMAN |
Director | ||
JAMES MICHAEL MARSHALL |
Director | ||
DUNCAN ROBERT BOWN |
Company Secretary | ||
DUNCAN ROBERT BOWN |
Director | ||
CHARLES RICHARD PARKER |
Director | ||
RICHARD HENRY PETTINGER |
Director | ||
BRIAN HENRY RIGBY |
Director | ||
JANET MARIE SAMPSON |
Director | ||
JEFFREY SEXTON |
Director | ||
KEITH DAVID HORTON |
Director | ||
CHAZ WINTER |
Director | ||
GARY ANDREW WINTER |
Director | ||
SIBGHAT LATIF KHAN |
Director | ||
MARGARET ANNE BALDWIN |
Company Secretary | ||
ADRIAN PETER BAUGH |
Director | ||
ELIZABETH JOYCE TUBBY |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABC PROMOTIONAL GIFTS LIMITED | Director | 1997-04-30 | CURRENT | 1996-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Stuart Denis Barker on 2017-07-17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SUITE 5 REALTEX HOUSE 2 LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 32 TEIGNBRIDGE BUSINESS CENTRE, CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6TZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW WINTER / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAVER / 25/04/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DENIS BARKER | |
AD03 | Registers moved to registered inspection location of 22 Union Street Newton Abbot Devon TQ12 2JS | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AD02 | Register inspection address changed to 22 Union Street Newton Abbot Devon TQ12 2JS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMEK MICHAEL WORLAND | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TOMEK MICHAEL WORLAND | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RAE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM 7D International House Battle Road, Heathfield Newton Abbot Devon TQ12 6RY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MACMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL NICKLESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL NICKLESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 23/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DENIS BARKER / 26/01/2013 | |
AP03 | SECRETARY APPOINTED MR STUART DENIS BARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TUBBY | |
AR01 | 23/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE GLASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BALE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 1300 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WINTER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE SHAW / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTER TUBBY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILSON SANDERS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAVER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL NICKLESS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MACMILLAN / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GLASS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 11/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GARY WINTER | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARGARET BALDWIN / 07/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH MACMILLAN | |
288a | DIRECTOR APPOINTED GARY MACMILLAN | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 11 DANE HEATH BUSINESS PARK WENTWORTH ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 122 TOWERS ROAD POYNTON CHESHIRE SK12 1DF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/02/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/02/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROMOTIONAL UNION LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as PROMOTIONAL UNION LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | ROOM 4 1ST FLOOR REALTEX HOUSE 2 LEEDS ROAD, RAWDON LEEDS LS19 6AX | 3,500 | 01/01/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |