Company NamePromat Bd Limited
DirectorsSimon John Preedy and Leslie Clifton Barnes
Company StatusActive
Company NumberSC208370
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Simon John Preedy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(3 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director NameMr Leslie Clifton Barnes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Secretary NameMr Leslie Clifton Barnes
StatusCurrent
Appointed07 January 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3 Buccleuch Avenue Hillington Park
Glasgow
G52 4NR
Scotland
Director NameIain William Maclean Kirkwood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2001)
RoleEngineer
Correspondence Address9 Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Director NameNicola Ann Kirkwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 January 2001)
RoleMarketing Executive
Correspondence Address9 Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Secretary NameMrs Carole Ann Kirkwood
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Director NameMrs Carole Ann Kirkwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 12 October 2001)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Director NameDavid John Marsh
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Secretary NameMr James Robert Preedy
NationalityBritish
StatusResigned
Appointed29 April 2002(1 year, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 January 2020)
RoleSecretary
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed12 October 2001(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2002)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitewww.promatbd.com
Email address[email protected]
Telephone01922 748310
Telephone regionWalsall

Location

Registered AddressHPF Energy Services
3 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,142,612
Gross Profit£3,429,976
Net Worth£2,394,710
Cash£5,574,057
Current Liabilities£7,208,356

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

26 January 2001Delivered on: 2 February 2001
Satisfied on: 7 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 August 2023Change of details for Mtf Holding Limited as a person with significant control on 30 August 2023 (2 pages)
31 July 2023Full accounts made up to 31 October 2022 (25 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 July 2022Full accounts made up to 31 October 2021 (25 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 August 2021Full accounts made up to 31 October 2020 (24 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 October 2019 (23 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of David John Marsh as a director on 31 March 2020 (1 page)
16 January 2020Termination of appointment of James Robert Preedy as a secretary on 7 January 2020 (1 page)
16 January 2020Appointment of Mr Leslie Clifton Barnes as a secretary on 7 January 2020 (2 pages)
30 July 2019Full accounts made up to 31 October 2018 (23 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 October 2017 (23 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 October 2016 (26 pages)
2 August 2017Full accounts made up to 31 October 2016 (26 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 October 2015 (18 pages)
2 August 2016Full accounts made up to 31 October 2015 (18 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000
(6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000
(6 pages)
20 July 2015Full accounts made up to 31 October 2014 (18 pages)
20 July 2015Full accounts made up to 31 October 2014 (18 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(6 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(6 pages)
6 August 2014Full accounts made up to 31 October 2013 (16 pages)
6 August 2014Full accounts made up to 31 October 2013 (16 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(6 pages)
22 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
29 July 2013Full accounts made up to 31 October 2012 (18 pages)
29 July 2013Full accounts made up to 31 October 2012 (18 pages)
10 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
10 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
15 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 July 2012Full accounts made up to 31 October 2011 (18 pages)
25 July 2012Full accounts made up to 31 October 2011 (18 pages)
2 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 September 2010Registered office address changed from Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page)
26 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a small company made up to 31 October 2008 (5 pages)
2 September 2009Accounts for a small company made up to 31 October 2008 (5 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
1 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
25 June 2008Director's change of particulars / leslie barnes / 23/06/2008 (1 page)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / leslie barnes / 23/06/2008 (1 page)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
8 September 2007Accounts for a small company made up to 31 October 2006 (5 pages)
8 September 2007Accounts for a small company made up to 31 October 2006 (5 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
6 July 2006Return made up to 21/06/06; full list of members (7 pages)
6 July 2006Return made up to 21/06/06; full list of members (7 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
4 August 2005Ad 27/07/04--------- £ si 250000@1 (2 pages)
4 August 2005Ad 27/07/04--------- £ si 250000@1 (2 pages)
27 June 2005Return made up to 21/06/05; full list of members (7 pages)
27 June 2005Return made up to 21/06/05; full list of members (7 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
26 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 August 2003Ad 31/07/03--------- £ si 219998@1=219998 £ ic 30002/250000 (2 pages)
22 August 2003Ad 31/07/03--------- £ si 219998@1=219998 £ ic 30002/250000 (2 pages)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Nc inc already adjusted 31/10/02 (1 page)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Nc inc already adjusted 31/10/02 (1 page)
20 August 2002Registered office changed on 20/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 August 2002Registered office changed on 20/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
31 July 2002Return made up to 21/06/02; full list of members (6 pages)
31 July 2002Return made up to 21/06/02; full list of members (6 pages)
9 May 2002New secretary appointed (1 page)
9 May 2002New secretary appointed (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
16 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 November 2001Company name changed global piping products LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed global piping products LIMITED\certificate issued on 14/11/01 (2 pages)
1 November 2001Accounting reference date extended from 31/03/01 to 31/10/01 (1 page)
1 November 2001Accounting reference date extended from 31/03/01 to 31/10/01 (1 page)
19 October 2001Auditor's resignation (2 pages)
19 October 2001Auditor's resignation (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 9 links parade carnoustie angus DD7 7JF (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 9 links parade carnoustie angus DD7 7JF (1 page)
22 June 2001Return made up to 21/06/01; full list of members (6 pages)
22 June 2001Return made up to 21/06/01; full list of members (6 pages)
20 February 2001Ad 18/08/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 2001Nc inc already adjusted 18/08/00 (2 pages)
20 February 2001Nc inc already adjusted 18/08/00 (2 pages)
20 February 2001Ad 18/08/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
2 February 2001Partic of mort/charge * (6 pages)
2 February 2001Partic of mort/charge * (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
3 August 2000Company name changed kirkleaf LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed kirkleaf LIMITED\certificate issued on 04/08/00 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 July 2000Registered office changed on 31/07/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
21 June 2000Incorporation (16 pages)
21 June 2000Incorporation (16 pages)