Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMOLD INTERNATIONAL LTD
Company Information for

PROMOLD INTERNATIONAL LTD

CAVENDISH HOUSE, 39-41 WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
05156951
Private Limited Company
Liquidation

Company Overview

About Promold International Ltd
PROMOLD INTERNATIONAL LTD was founded on 2004-06-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Promold International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROMOLD INTERNATIONAL LTD
 
Legal Registered Office
CAVENDISH HOUSE
39-41 WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in B3
 
Previous Names
FACOST RAPID TOOLING LIMITED05/07/2004
Filing Information
Company Number 05156951
Company ID Number 05156951
Date formed 2004-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844884679  
Last Datalog update: 2021-05-05 10:21:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMOLD INTERNATIONAL LTD
Is this data useful to you?
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.

Company Officers of PROMOLD INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
NICHOLAS MICHAEL BARRY
Director 2017-12-11
NEIL ERIC CHARLES MARTIN
Director 2004-06-17
RODNEY GRAHAM TOMPSETT
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH BUTLER
Company Secretary 2016-08-16 2017-07-27
ALISTAIR MACLEOD
Director 2015-05-04 2016-07-29
MARK NICHOLAS HODGKINS
Director 2013-12-17 2015-10-29
MICHAEL LEON BOLTON
Company Secretary 2004-06-17 2013-12-17
MICHAEL LEON BOLTON
Director 2004-06-17 2013-12-17
GARRY MICHAEL HORNER
Director 2004-09-07 2013-12-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-06-17 2004-06-17
COMPANY DIRECTORS LIMITED
Nominated Director 2004-06-17 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MICHAEL BARRY ALYCIDON CAPITAL TWO LIMITED Director 2017-12-11 CURRENT 2013-11-08 Liquidation
NICHOLAS MICHAEL BARRY PROCESS SYSTEMS INTERNATIONAL LIMITED Director 2017-06-30 CURRENT 1992-02-20 Active
NICHOLAS MICHAEL BARRY COX WOKINGHAM PLASTICS LIMITED Director 2017-02-27 CURRENT 1994-08-17 Active
NICHOLAS MICHAEL BARRY SAGITTITE LIMITED Director 2016-06-09 CURRENT 2016-05-19 Active
NEIL ERIC CHARLES MARTIN ALYCIDON CAPITAL TWO LIMITED Director 2013-12-17 CURRENT 2013-11-08 Liquidation
RODNEY GRAHAM TOMPSETT SAGITTITE LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
RODNEY GRAHAM TOMPSETT CAS 2012 LIMITED Director 2015-10-29 CURRENT 1998-03-24 Active
RODNEY GRAHAM TOMPSETT SITE LITE LIMITED Director 2015-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
RODNEY GRAHAM TOMPSETT ALYCIDON CAPITAL LIMITED Director 2015-08-01 CURRENT 2011-12-08 Active
RODNEY GRAHAM TOMPSETT ALYCIDON CAPITAL TWO LIMITED Director 2015-08-01 CURRENT 2013-11-08 Liquidation
RODNEY GRAHAM TOMPSETT PROCESS SYSTEMS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 1992-02-20 Active
RODNEY GRAHAM TOMPSETT COX WOKINGHAM PLASTICS LIMITED Director 2015-08-01 CURRENT 1994-08-17 Active
RODNEY GRAHAM TOMPSETT ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED Director 2015-08-01 CURRENT 2012-02-02 Active
RODNEY GRAHAM TOMPSETT AVERYSTAR LIMITED Director 1995-06-05 CURRENT 1995-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Voluntary liquidation. Return of final meeting of creditors
2021-09-04600Appointment of a voluntary liquidator
2021-09-04LIQ10Removal of liquidator by court order
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
2020-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-30
2020-12-16OCS1096 Court Order to Rectify
2019-12-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-30
2018-11-28COM1Liquidation. Establishment of creditors/liquidation committee
2018-11-28ANNOTATIONAnnotation
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
2018-11-18LIQ02Voluntary liquidation Statement of affairs
2018-11-18600Appointment of a voluntary liquidator
2018-11-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-31
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL BARRY
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-27TM02Termination of appointment of Leigh Butler on 2017-07-27
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
2016-12-13CH01Director's details changed for Mr Neil Eric Charles Martin on 2016-12-12
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 55 st Pauls Square Birmingham West Midlands B3 1QS
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051569510001
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-16AP03Appointment of Mrs Leigh Butler as company secretary on 2016-08-16
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACLEOD
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS HODGKINS
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-08AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-02AP01DIRECTOR APPOINTED MR RODNEY GRAHAM TOMPSETT
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM Hartham Park Corsham Wiltshire SN13 0RP
2015-05-08AP01DIRECTOR APPOINTED MR ALISTAIR MACLEOD
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 55 ST. PAULS SQUARE BIRMINGHAM B3 1QS
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-10AR0119/08/14 FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HODGKINS / 01/08/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 19 HIGHFIELD ROAD EDGBASTON B15 3BH
2014-02-26AP01DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS
2014-02-26AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HORNER
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOLTON
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 9 MILLAR COURT STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLTON
2013-10-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-20AR0119/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC CHARLES MARTIN / 19/08/2013
2013-07-12AR0117/06/13 FULL LIST
2012-11-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0117/06/12 FULL LIST
2011-12-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0117/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC CHARLES MARTIN / 17/06/2011
2010-12-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0117/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEON BOLTON / 17/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC CHARLES MARTIN / 17/06/2010
2009-11-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SOVEREIGN HOUSE, WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-1888(2)RAD 07/09/04--------- £ SI 29999@1
2005-07-08363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-16RES04£ NC 6000/100000 17/06
2004-07-16123NC INC ALREADY ADJUSTED 17/06/04
2004-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-05CERTNMCOMPANY NAME CHANGED FACOST RAPID TOOLING LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-30288bSECRETARY RESIGNED
2004-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to PROMOLD INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-21
Appointmen2018-11-06
Resolution2018-11-06
Fines / Sanctions
No fines or sanctions have been issued against PROMOLD INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROMOLD INTERNATIONAL LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 373,352
Creditors Due Within One Year 2012-06-30 £ 434,083

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 PROMOLD INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 30,000
Called Up Share Capital 2012-06-30 £ 30,000
Cash Bank In Hand 2013-06-30 £ 484,631
Cash Bank In Hand 2012-06-30 £ 622,872
Current Assets 2013-06-30 £ 1,026,168
Current Assets 2012-06-30 £ 1,038,951
Debtors 2013-06-30 £ 526,037
Debtors 2012-06-30 £ 385,943
Shareholder Funds 2013-06-30 £ 654,431
Shareholder Funds 2012-06-30 £ 607,941
Stocks Inventory 2013-06-30 £ 15,500
Stocks Inventory 2012-06-30 £ 30,136
Tangible Fixed Assets 2013-06-30 £ 1,986
Tangible Fixed Assets 2012-06-30 £ 3,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROMOLD INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROMOLD INTERNATIONAL LTD
Trademarks
We have not found any records of PROMOLD INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMOLD INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as PROMOLD INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PROMOLD INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPROMOLD INTERNATIONAL LTDEvent Date2021-05-21
 
Initiating party Event TypeResolution
Defending partyPROMOLD INTERNATIONAL LTDEvent Date2018-11-06
 
Initiating party Event TypeAppointmen
Defending partyPROMOLD INTERNATIONAL LTDEvent Date2018-11-06
Name of Company: PROMOLD INTERNATIONAL LTD Company Number: 05156951 Trading Name: Promold International Nature of Business: Wholesale of other intermediate products Previous Name of Company: Facost Ra…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMOLD INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROMOLD INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.