Company Information for THE PROFESSIONAL PROMOTION COMPANY LTD
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE PROFESSIONAL PROMOTION COMPANY LTD | |
Legal Registered Office | |
5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL Other companies in CV1 | |
Company Number | 03289985 | |
---|---|---|
Company ID Number | 03289985 | |
Date formed | 1996-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB687669750 |
Last Datalog update: | 2025-03-05 12:53:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR COMPANY SERVICES LIMITED |
||
ALISON JULIE MEREDITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
Director | ||
BEVERLEY ANNE CLUCAS |
Company Secretary | ||
ALISON JULIE MEREDITH |
Company Secretary | ||
LUCY ANNA HATELEY |
Director | ||
WENDY ANNE SOUTHWELL |
Company Secretary | ||
BRYAN MALCOLM FRAZER |
Director | ||
WENDY ANNE SOUTHWELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK EVENING WEAR LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
GATE4 LTD | Company Secretary | 2007-04-01 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
KEVIN WATTS LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2014-10-14 | |
R WOOLLEY LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Liquidation | |
BRETT MORRISSEY CBT CONSULTING LTD | Company Secretary | 2007-01-22 | CURRENT | 2007-01-22 | Active - Proposal to Strike off | |
PRESTIGE PERSONNEL (COVENTRY) LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2001-06-13 | Dissolved 2016-12-23 | |
RAPID METALS LIMITED | Company Secretary | 2006-04-27 | CURRENT | 1996-04-11 | Active | |
K & M SPORTS EVENTS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2002-10-29 | Active | |
CIRIUS UK LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
MARK ALLDER LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
BANRIF LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2005-02-25 | Liquidation | |
REDBRICK MORTGAGE SERVICES LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2004-12-16 | Liquidation | |
INTEC MICROS LIMITED | Company Secretary | 2004-10-14 | CURRENT | 2004-10-14 | Active - Proposal to Strike off | |
ALL BOAT COVERS LIMITED | Company Secretary | 2004-01-27 | CURRENT | 2004-01-27 | Active | |
ADAM DRUMMOND LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2003-09-23 | Dissolved 2015-05-26 | |
INTEC MICROSYSTEMS LTD | Company Secretary | 2003-10-15 | CURRENT | 2003-10-15 | Active | |
JLN BUILDING SERVICES LTD | Company Secretary | 2003-09-19 | CURRENT | 2003-08-27 | Active | |
ASKEW & ASSOCIATES LIMITED | Company Secretary | 2000-10-27 | CURRENT | 2000-10-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Alison Julie Meredith on 2025-03-07 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2010-12-10 | |
ANNOTATION | Clarification | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GROSVENOR COMPANY SERVICES LIMITED on 2011-05-17 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alison Julie Meredith on 2010-10-10 | |
AR01 | 10/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/12/08; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 15 QUEENS ROAD COVENTRY CV1 3DE | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 16/12/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
88(2)R | AD 01/06/01--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 | |
CERTNM | COMPANY NAME CHANGED ILLUSTRIOUS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/01/97 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GRANGEWOOD ESTATES (MERCIA) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 30 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 149,837 |
Creditors Due Within One Year | 2011-06-01 | £ 201,076 |
Provisions For Liabilities Charges | 2012-06-01 | £ 501 |
Provisions For Liabilities Charges | 2011-06-01 | £ 501 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PROFESSIONAL PROMOTION COMPANY LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 126 |
Cash Bank In Hand | 2011-06-01 | £ 129 |
Current Assets | 2012-06-01 | £ 151,339 |
Current Assets | 2011-06-01 | £ 217,710 |
Debtors | 2012-06-01 | £ 151,213 |
Debtors | 2011-06-01 | £ 217,581 |
Fixed Assets | 2012-06-01 | £ 3,280 |
Fixed Assets | 2011-06-01 | £ 4,441 |
Shareholder Funds | 2012-06-01 | £ 4,251 |
Shareholder Funds | 2011-06-01 | £ 20,574 |
Tangible Fixed Assets | 2012-06-01 | £ 3,280 |
Tangible Fixed Assets | 2011-06-01 | £ 4,441 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Projects |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
Advertising Promotional Events & Goods |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
PROMOTIONAL EVENTS GOODS |
Warwickshire County Council | |
|
PAPER |
Warwickshire County Council | |
|
ADVERTISING - PROMOTIONAL EVENTS AND GOODS |
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.
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. |