General information

Name:

Promark Designs Ltd

Office Address:

C/o Valentine & Co, Galley House Moon Lane EN5 5YL Barnet

Number: 02371817

Incorporation date: 1989-04-13

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise is widely known as Promark Designs Limited. This company was originally established thirty five years ago and was registered with 02371817 as its reg. no. This office of this firm is based in Barnet. You may find them at C/o Valentine & Co, Galley House, Moon Lane. The company has operated under three names. The company's initial registered name, Ultraspace, was changed on Wed, 22nd Oct 1997 to Robert Bowman. The current name, used since 2020, is Promark Designs Limited. This business's SIC code is 47799 which means Retail sale of other second-hand goods in stores (not incl. antiques). The business latest annual accounts describe the period up to Wednesday 30th September 2020 and the most recent confirmation statement was released on Wednesday 13th April 2022.

  • Previous company's names
  • Promark Designs Limited 2020-12-19
  • Robert Bowman Limited 1997-10-22
  • Ultraspace Limited 1989-04-13

Financial data based on annual reports

Company staff

Michele B.

Role: Secretary

Appointed: 26 March 2001

Latest update: 28 December 2023

Robert B.

Role: Director

Appointed: 25 February 1992

Latest update: 28 December 2023

People with significant control

Robert B.
Notified on 13 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 27 April 2023
Confirmation statement last made up date 13 April 2022
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 23 June 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 June 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
35
Company Age

Closest Companies - by postcode