Promise Solutions Limited

General information

Name:

Promise Solutions Ltd

Office Address:

Fullard House Neachells Lane WV11 3QG Wolverhampton

Number: 04822774

Incorporation date: 2003-07-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

04822774 is a reg. no. assigned to Promise Solutions Limited. The firm was registered as a Private Limited Company on 2003-07-06. The firm has been present on the market for the last 21 years. The firm may be contacted at Fullard House Neachells Lane in Wolverhampton. The main office's post code assigned to this place is WV11 3QG. It 's been twenty years since This firm's business name is Promise Solutions Limited, but until 2004 the name was Promise Finance and up to that point, up till 2003-12-23 the company was known as Ags Dormant 29. This means it has used three different company names. This company's Standard Industrial Classification Code is 64999 and has the NACE code: Financial intermediation not elsewhere classified. Its latest accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-03-17.

The firm's trademark is "Loan Brain". They submitted a trademark application on 2014-06-04 and it was published in the journal number 2014-028.

For this limited company, all of director's assignments have so far been executed by Deborah R. and Stephen W.. When it comes to these two people, Stephen W. has administered limited company the longest, having become one of the many members of company's Management Board 20 years ago.

  • Previous company's names
  • Promise Solutions Limited 2004-03-22
  • Promise Finance Limited 2003-12-23
  • Ags Dormant 29 Limited 2003-07-06

Trade marks

Trademark UK00003058349
Trademark image:-
Trademark name:Loan Brain
Status:Application Published
Filing date:2014-06-04
Owner name:Promise Solutions Limited
Owner address:Promise Solutions, Fullard House, Neachells Lane, WOLVERHAMPTON, United Kingdom, WV11 3QG

Financial data based on annual reports

Company staff

Deborah R.

Role: Director

Appointed: 01 May 2014

Latest update: 13 March 2024

Stephen W.

Role: Director

Appointed: 18 March 2004

Latest update: 13 March 2024

People with significant control

Stephen W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 January 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies