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

PROMANEX GROUP LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
03895753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Promanex Group Ltd
PROMANEX GROUP LIMITED was founded on 1999-12-13 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Promanex Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROMANEX GROUP LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 03895753
Company ID Number 03895753
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2021-06-01 20:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMANEX GROUP 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 PROMANEX GROUP LIMITED
The following companies were found which have the same name as PROMANEX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROMANEX GROUP HOLDINGS LIMITED COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB Active - Proposal to Strike off Company formed on the 2006-09-13

Company Officers of PROMANEX GROUP LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-08-20
MARTIN DAVID HUNTER
Director 2012-12-21
DARREN GLYN JAMES
Director 2011-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIM GARNET BOWEN
Director 2011-08-20 2012-12-21
MARK ROBERT DIXON
Director 1999-12-13 2012-12-21
BENJAMIN WILLIAM HOWARD
Company Secretary 2003-11-14 2011-08-20
DOUGLAS WILSON CORMACK
Director 2010-10-01 2011-08-20
ROBERT JAMES FLINN
Director 2004-07-08 2011-08-20
JOHN TREVOR FUNNELL
Director 2004-07-08 2011-08-20
IAN ROBERT GRAVES
Director 2010-08-01 2011-08-20
BENJAMIN WILLIAM HOWARD
Director 2005-04-20 2011-08-20
GEOFFREY GUY HUNTER
Director 2010-10-01 2011-08-20
PAUL ANTHONY MORRIS
Director 2002-01-31 2011-08-20
MICHAEL CHARLES FETHERSTON DILKE
Director 2002-01-14 2007-03-19
DAVID MYERS
Director 1999-12-22 2007-03-19
SIMON PHILIP ATHERDEN
Company Secretary 2002-01-31 2003-11-14
DAVID HUMPHREY TRACEY
Director 2002-07-01 2003-07-25
MICHAEL DONALD JOHN TAYLOR
Director 2002-01-14 2002-08-27
DAVID DANCE
Director 1999-12-22 2002-07-01
FRANK IAN FRASER ROSS
Company Secretary 1999-12-13 2002-01-31
FRANK IAN FRASER ROSS
Director 1999-12-13 2002-01-31
JAMES EDWARD HEATH
Director 1999-12-22 2001-04-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-13 1999-12-13
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HUNTER PROMANEX GROUP HOLDINGS LIMITED Director 2017-08-31 CURRENT 2006-09-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER NATIONAL ROAD OPERATORS LIMITED Director 2013-04-08 CURRENT 1994-09-19 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN INTERNATIONAL LIMITED Director 2013-04-08 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2013-04-08 CURRENT 1972-05-12 Active
MARTIN DAVID HUNTER PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1988-02-25 Active
MARTIN DAVID HUNTER PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1996-07-29 Active
MARTIN DAVID HUNTER PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2012-12-21 CURRENT 1998-04-20 Active
MARTIN DAVID HUNTER COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MARTIN DAVID HUNTER C. G. NOMINEES LIMITED Director 2011-05-17 CURRENT 1979-08-22 Active - Proposal to Strike off
MARTIN DAVID HUNTER LYSANDER SERVICES LIMITED Director 2008-02-29 CURRENT 1963-07-09 Active
MARTIN DAVID HUNTER COSTAIN OIL, GAS & PROCESS LIMITED Director 2007-12-11 CURRENT 1964-01-01 Active
MARTIN DAVID HUNTER COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2007-12-11 CURRENT 1989-11-07 Active
MARTIN DAVID HUNTER COSTAIN CONSTRUCTION LIMITED Director 2006-08-25 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING PRODUCTS LIMITED Director 2003-10-20 CURRENT 1943-12-31 Active - Proposal to Strike off
MARTIN DAVID HUNTER CLM ENGINEERING (OVERSEAS) LIMITED Director 2003-10-20 CURRENT 1994-11-18 Active
MARTIN DAVID HUNTER INTEGRATED CARE SOLUTIONS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2017-12-19
MARTIN DAVID HUNTER COSTAIN PROCESS CONSTRUCTION LIMITED Director 2001-12-31 CURRENT 1957-09-12 Active
MARTIN DAVID HUNTER RICHARD COSTAIN LIMITED Director 2001-12-31 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN MANAGEMENT DESIGN LIMITED Director 2001-06-30 CURRENT 1981-11-23 Active
MARTIN DAVID HUNTER R. COSTAIN & SONS LIMITED Director 2000-08-24 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN CONCRETE COMPANY LIMITED. Director 2000-08-24 CURRENT 1936-03-14 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN LIMITED Director 1999-07-01 CURRENT 1958-08-25 Active
MARTIN DAVID HUNTER A.STREETER & CO.LIMITED Director 1998-12-15 CURRENT 1912-01-30 Active - Proposal to Strike off
MARTIN DAVID HUNTER KEYPARK PROPERTY MANAGEMENT LIMITED Director 1996-11-11 CURRENT 1996-10-22 Active
MARTIN DAVID HUNTER COSTAIN CIVIL ENGINEERING LIMITED Director 1993-02-28 CURRENT 1992-10-22 Active
MARTIN DAVID HUNTER COSTAIN INVESTMENTS LIMITED Director 1991-06-06 CURRENT 1993-01-01 Active
DARREN GLYN JAMES COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
DARREN GLYN JAMES RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
DARREN GLYN JAMES COSTAIN OIL, GAS & PROCESS LIMITED Director 2016-01-06 CURRENT 1964-01-01 Active
DARREN GLYN JAMES PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1988-02-25 Active
DARREN GLYN JAMES PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1996-07-29 Active
DARREN GLYN JAMES PROMANEX GROUP HOLDINGS LIMITED Director 2011-08-20 CURRENT 2006-09-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2011-08-20 CURRENT 1998-04-20 Active
DARREN GLYN JAMES COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 Active

More director information

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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-15DS01Application to strike the company off the register
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1.00
2020-12-17CAP-SSSolvency Statement dated 10/12/20
2020-12-17RES13Resolutions passed:
  • Share premium of the company be reduced gfrom £338,737 to nil - credited to distributable reserve of the company 10/12/2020
  • Resolution of reduction in issued share capital
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-09-08AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-08TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-04-07AP01DIRECTOR APPOINTED MS TRACEY ALISON WOOD
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GLYN JAMES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2634059.36
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2634059.36
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2634059.36
2014-12-24AR0113/12/14 ANNUAL RETURN FULL LIST
2014-03-25MISCSection 519
2014-03-18AUDAUDITOR'S RESIGNATION
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2634059.36
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-01-04AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM BOWEN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2012-09-13MG01Particulars of a mortgage or charge / charge no: 10
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-11AR0113/12/11 ANNUAL RETURN FULL LIST
2011-12-08AUDAUDITOR'S RESIGNATION
2011-09-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-01RES01ADOPT ARTICLES 20/08/2011
2011-09-01AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-24AP03SECRETARY APPOINTED MS TRACEY ALISON WOOD
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE STABLES, HURLEY HALL BARNS HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOWARD
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAVES
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORMACK
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLINN
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FUNNELL
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWARD
2011-08-24AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2011-08-24AP01DIRECTOR APPOINTED MR TIM BOWEN
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0113/12/10 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR GEOFFREY GUY HUNTER
2010-10-05AP01DIRECTOR APPOINTED MR DOUGLAS WILSON CORMACK
2010-10-05AP01DIRECTOR APPOINTED MR IAN GRAVES
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-14AR0113/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DIXON / 13/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM HOWARD / 13/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM HOWARD / 13/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLINN / 13/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORRIS / 13/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FUNNELL / 13/12/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16123NC INC ALREADY ADJUSTED 19/03/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROMANEX GROUP 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 PROMANEX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-13 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-19 Satisfied NVM PRIVATE EQUITY LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2008-04-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-03-19 Satisfied NORTHERN INVESTORS COMPANY PLC
CHARGE OVER CASH DEPOSIT 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROMANEX GROUP LIMITED registering or being granted any patents
Domain Names

PROMANEX GROUP LIMITED owns 1 domain names.

promanexgroup.co.uk  

Trademarks
We have not found any records of PROMANEX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMANEX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROMANEX GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROMANEX GROUP 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 PROMANEX GROUP 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 PROMANEX GROUP 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.