Promotional Manufacturing Limited

General information

Name:

Promotional Manufacturing Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 02847261

Incorporation date: 1993-08-24

Dissolution date: 2017-09-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Promotional Manufacturing came into being in 1993 as a company enlisted under no 02847261, located at NN5 5LF Northampton at 100 St James Road. This company's last known status was dissolved. Promotional Manufacturing had been operating on the market for at least 24 years. Promotional Manufacturing Limited was known twenty nine years from now under the name of Pridecliff.

When it comes to this specific limited company, many of director's obligations had been performed by Anne C. and Roger C.. Amongst these two individuals, Anne C. had managed the limited company for the longest period of time, having become one of the many members of company's Management Board on October 1993.

  • Previous company's names
  • Promotional Manufacturing Limited 1995-07-07
  • Pridecliff Limited 1993-08-24

Financial data based on annual reports

Company staff

Anne C.

Role: Secretary

Appointed: 22 October 1993

Latest update: 30 March 2023

Anne C.

Role: Director

Appointed: 22 October 1993

Latest update: 30 March 2023

Roger C.

Role: Director

Appointed: 22 October 1993

Latest update: 30 March 2023

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 07 September 2019
Return last made up date 24 August 2015
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 December 2015
Annual Accounts 7 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 30th June 2015 (AA)
filed on: 5th, January 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

77 A High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

HQ address,
2014

Address:

77 A High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

HQ address,
2015

Address:

77 A High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 14120 : Manufacture of workwear
24
Company Age

Closest companies