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

PROMAR INTERNATIONAL LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
03004562
Private Limited Company
Active

Company Overview

About Promar International Ltd
PROMAR INTERNATIONAL LIMITED was founded on 1994-12-16 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Promar International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROMAR INTERNATIONAL LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Telephone0182-973-1731
 
Filing Information
Company Number 03004562
Company ID Number 03004562
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMAR INTERNATIONAL LIMITED
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.
Companies with same name PROMAR INTERNATIONAL LIMITED
The following companies were found which have the same name as PROMAR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROMAR INTERNATIONAL (ASIA PACIFIC) SHENTON WAY Singapore 068803 Dissolved Company formed on the 2008-09-10
PROMAR INTERNATIONAL CORPORATION 1533 SUNSET DR. CORAL GABLES FL 33143 Inactive Company formed on the 1995-01-11
PROMAR INTERNATIONAL, INC. 384 FERN DRIVE WESTON FL 33326 Inactive Company formed on the 2003-11-10
PROMAR INTERNATIONAL MANUFACTURING, LLC PO BOX 1721 STAFFORD TX 77497 Active Company formed on the 2014-05-07
PROMAR INTERNATIONAL L.C. PO BOX 1721 STAFFORD TX 77497 Active Company formed on the 1993-07-07
PROMAR INTERNATIONAL MANUFACTURING LLC Delaware Unknown
PROMAR INTERNATIONAL INCORPORATED California Unknown

Company Officers of PROMAR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
JANET ANN DUANE
Director 2014-04-18
DENIS MARY NOONAN
Director 2008-03-28
CHRISTOPHER JON PEARSON
Director 2013-02-28
ANDREW ROBERT THOMPSON
Director 2013-02-28
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK JOHN CROSBY
Director 2008-03-12 2014-04-18
STEWART ALEXANDER RANKIN PROCTOR CRICHTON
Director 2008-03-12 2013-05-15
IAN BRIAN FARRELLY
Company Secretary 2006-06-12 2013-04-12
ROBERT JAMES HOLLIDAY
Director 2008-03-12 2012-07-31
THOMAS PHILIP ACTON
Director 2008-03-12 2012-02-17
STEPHEN JOHN AMIES
Director 2008-03-12 2010-04-01
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
DAVID PETER TIMMINS
Company Secretary 2004-07-22 2006-06-12
CHRISTOPHER JOHN VICKERS
Company Secretary 2002-12-10 2004-07-22
MICHAEL ROY DAVID ROLLER
Director 2003-03-17 2003-08-06
THOMAS PHILIP ACTON
Director 1999-10-25 2003-03-17
FRANCIS HALL
Company Secretary 2001-04-01 2002-12-10
DAWN KESTEVEN
Director 2001-12-07 2002-12-10
JOHN CHARLES BERRY
Director 2000-03-01 2001-07-03
LAWRENCE DAVID FAIRALL
Company Secretary 1998-11-11 2001-03-31
ROGER BINNEY
Director 1996-06-06 2000-03-10
CONRAD IRVING EDUARD CASPARI
Director 1997-09-26 2000-03-08
JOHN BRENT JONES
Director 1996-06-26 2000-03-08
CATHERINE MARY MORTON
Director 1997-09-26 2000-03-08
VALERIE ANN PROUT
Director 1996-06-26 2000-03-08
THOMAS JOHN KELLY
Director 1998-11-11 2000-02-20
HOWARD WALTER BIGGS
Director 1996-06-06 2000-02-02
DAVID JOHN CORBETT
Director 1996-06-06 1999-07-14
HEATHER ANN WILLIAMS
Company Secretary 1996-06-06 1998-11-11
ANTONY MARK HOUGHTON
Director 1996-07-26 1998-03-31
STEPHEN FALCONER JONES
Director 1996-06-26 1998-03-31
ALEXANDER CHARLES BROOKS
Company Secretary 1994-12-16 1996-06-06
DAVID GODFREY FINCH EVANS
Director 1994-12-16 1996-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
JANET ANN DUANE DALGETY PENSION TRUST LIMITED Director 2014-04-18 CURRENT 1956-05-17 Active
JANET ANN DUANE GENUS BREEDING LIMITED Director 2014-04-18 CURRENT 1974-11-29 Active
JANET ANN DUANE PREMIUM GENETICS (UK) LIMITED Director 2014-04-17 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
CHRISTOPHER JON PEARSON INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
CHRISTOPHER JON PEARSON SUPERSIRES LIMITED Director 2013-02-28 CURRENT 2004-04-21 Dissolved 2014-07-01
ANDREW ROBERT THOMPSON INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
ANDREW ROBERT THOMPSON GENUS BREEDING LIMITED Director 2013-02-28 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Farm Business SecretariesWarwickDue to unprecedented business growth that has been brought about by provision of best in class secretarial services we are expanding our team, providing2016-07-05
Farm Business SecretariesShrewsburyDue to unprecedented business growth that has been brought about by provision of best in class secretarial services we are expanding our team, providing2016-07-05
Farm Business SecretariesTauntonDue to unprecedented business growth that has been brought about by provision of best in class secretarial services we are expanding our team, providing2016-07-05

Jobs results powered by Indeed
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
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-08-16Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2023-05-16Director's details changed for Mr Roderick George Howard Ellis on 2023-05-16
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-08-26Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-06-08AP01DIRECTOR APPOINTED MR RODERICK GEORGE HOWARD ELLIS
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANN DUANE
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-29CH01Director's details changed for Mr Andrew Robert Thompson on 2019-11-20
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WILSON / 29/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT THOMPSON / 29/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JON PEARSON / 29/06/2015
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBY
2014-04-22AP01DIRECTOR APPOINTED JANET ANN DUANE
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-10AR0116/12/13 ANNUAL RETURN FULL LIST
2013-06-21SH0214/06/13 STATEMENT OF CAPITAL GBP 1347949.00
2013-06-21SH1921/06/13 STATEMENT OF CAPITAL GBP 1000000.00
2013-06-21SH20STATEMENT BY DIRECTORS
2013-06-21CAP-SSSOLVENCY STATEMENT DATED 14/06/13
2013-06-21RES06REDUCE ISSUED CAPITAL 14/06/2013
2013-06-21RES13CANCEL SHARE PREM ACCOUNT 14/06/2013
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRICHTON
2013-04-26AP03SECRETARY APPOINTED CARA CRICHTON
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2013-04-25AP01DIRECTOR APPOINTED CHRISTOPHER JON PEARSON
2013-03-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT THOMPSON
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-01-10AR0116/12/12 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLIDAY
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ACTON
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18AR0116/12/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-31RES13AGREEMENT 14/03/2011
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-13AR0116/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH WOOD / 15/12/2010
2010-08-18AP01APPOINT PERSON AS DIRECTOR
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMIES
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-14AR0116/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILIP ACTON / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLLIDAY / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK JOHN CROSBY / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AMIES / 15/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 15/12/2009
2009-04-0688(2)AD 24/03/09 GBP SI 184175@1=184175 GBP IC 1463108/1647283
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2009-01-07363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED DAVID PATRICK JOHN CROSBY LOGGED FORM
2008-04-02288aDIRECTOR APPOINTED STEWART ALEXANDER RANKIN PROCTOR CRICHTON
2008-03-29288aDIRECTOR APPOINTED MR DENIS NOONAN
2008-03-25288aDIRECTOR APPOINTED THOMAS PHILIP ACTON
2008-03-25288aDIRECTOR APPOINTED DAVID PATRICK JOHN CROSBY
2008-03-19288aDIRECTOR APPOINTED STEPHEN JOHN AMIES
2008-03-19288aDIRECTOR APPOINTED ROBERT JAMES HOLLIDAY
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-07-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROMAR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROMAR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-04 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1999-11-19 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1996-06-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PROMAR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROMAR INTERNATIONAL LIMITED owns 2 domain names.

promar-international.com   promar-international.co.uk  

Trademarks

Trademark applications by PROMAR INTERNATIONAL LIMITED

PROMAR INTERNATIONAL LIMITED is the for the trademark PROMAR INTERNATIONAL ™ (76112137) through the USPTO on the 2000-08-18
"INTERNATIONAL"
Income
Government Income

Government spend with PROMAR INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-06-13 GBP £3,000 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-02-26 GBP £3,000 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROMAR INTERNATIONAL LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMAR INTERNATIONAL LIMITED 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 PROMAR INTERNATIONAL LIMITED 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.