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

PROMOTIONAL ITEMS LIMITED

UNIT 2 WOKING 8, FORSYTH ROAD, WOKING, GU21 5SB,
Company Registration Number
03998138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Promotional Items Ltd
PROMOTIONAL ITEMS LIMITED was founded on 2000-05-19 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Promotional Items Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROMOTIONAL ITEMS LIMITED
 
Legal Registered Office
UNIT 2 WOKING 8
FORSYTH ROAD
WOKING
GU21 5SB
Other companies in KT14
 
Filing Information
Company Number 03998138
Company ID Number 03998138
Date formed 2000-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 08:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMOTIONAL ITEMS 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 PROMOTIONAL ITEMS LIMITED
The following companies were found which have the same name as PROMOTIONAL ITEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROMOTIONAL ITEMS 4 U LIMITED 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH Dissolved Company formed on the 2009-04-20
PROMOTIONAL ITEMS & APPAREL LLC 217 DARRIN DR ROCKWALL TX 75087 ACTIVE Company formed on the 2015-05-14
PROMOTIONAL ITEMS INC. Default Company formed on the 2014-09-23
PROMOTIONAL ITEMS INC 16210 COPPERFIELD DRIVE FL FL 33618 Inactive Company formed on the 2004-04-21
PROMOTIONAL ITEMS NET INCORPORATED California Unknown
PROMOTIONAL ITEMS INC Arkansas Unknown

Company Officers of PROMOTIONAL ITEMS LIMITED

Current Directors
Officer Role Date Appointed
CARR-HILL LIMITED
Company Secretary 2011-07-12
DAVID PETER LYNN
Director 2011-07-12
RICHARD ANTHONY SOWERBY
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GOODFELLOW
Director 2011-07-12 2015-02-13
STUART NEIL ROSS
Director 2011-07-12 2015-02-13
DAVID ROBERT SMITH
Company Secretary 2009-06-04 2011-07-12
MARTIN VARLEY
Company Secretary 2009-06-04 2011-07-12
DAVID ROBERT SMITH
Director 2009-06-04 2011-07-12
TIMOTHY JAMES SYKES
Company Secretary 2009-01-05 2009-04-20
RICHARD CRAIG ALAN SLATER
Director 2009-01-02 2009-04-20
TIMOTHY JAMES SYKES
Director 2008-10-13 2009-04-20
GARRY ASPINAL
Director 2007-06-01 2009-01-29
BARRY WILLIAM FIELDER
Company Secretary 2008-05-01 2009-01-05
BARRETT BEDROSSIAN
Company Secretary 2007-06-01 2008-04-30
BARRETT BEDROSSIAN
Director 2007-06-01 2008-04-30
SUSAN MARGARET SCOTT
Company Secretary 2000-05-19 2007-06-01
MICHAEL EDWARD SCOTT
Director 2000-05-19 2007-06-01
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-05-19 2000-05-19
CDF FORMATIONS LIMITED
Nominated Director 2000-05-19 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER LYNN ADVERTISING GIFTS.NET LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN ADVERTISING GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN SILENT KITE LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN THE BENTLEY COLLECTION LIMITED Director 2011-07-12 CURRENT 2000-10-10 Active
DAVID PETER LYNN ADPRODUCTS.COM LIMITED Director 2011-07-12 CURRENT 1998-02-25 Active
DAVID PETER LYNN PROMOTIONAL GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN BUSINESS GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN PROMOTIONAL MERCHANDISE LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN BRAND LOGISTICS LIMITED Director 2011-07-12 CURRENT 1996-08-19 Active - Proposal to Strike off
DAVID PETER LYNN CORPORATE GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
DAVID PETER LYNN CORPORATE SOLUTIONS (UK) LIMITED Director 2011-07-12 CURRENT 2002-02-21 Active - Proposal to Strike off
DAVID PETER LYNN STRIDAGE HOLDINGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
RICHARD ANTHONY SOWERBY THE INSPIRED BRANDING GROUP LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
RICHARD ANTHONY SOWERBY DISTINCTIVE IDEAS LIMITED Director 2011-12-01 CURRENT 1997-06-03 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY ADVERTISING GIFTS.NET LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY ADVERTISING GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY SILENT KITE LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY THE BENTLEY COLLECTION LIMITED Director 2011-07-12 CURRENT 2000-10-10 Active
RICHARD ANTHONY SOWERBY ADPRODUCTS.COM LIMITED Director 2011-07-12 CURRENT 1998-02-25 Active
RICHARD ANTHONY SOWERBY PROMOTIONAL GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY BUSINESS GIFTS LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY PROMOTIONAL MERCHANDISE LIMITED Director 2011-07-12 CURRENT 2000-05-19 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY PROMOTIONAL STORE LIMITED Director 2011-07-12 CURRENT 2004-03-26 Active - Proposal to Strike off
RICHARD ANTHONY SOWERBY STRIDAGE HOLDINGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
RICHARD ANTHONY SOWERBY CARR-HILL LIMITED Director 2008-06-23 CURRENT 2008-06-23 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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-19DS01Application to strike the company off the register
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 3 River Court Albert Drive Woking Surrey GU21 5RP
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-09-05AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-08-13TM02Termination of appointment of Carr-Hill Limited on 2018-08-03
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY SOWERBY
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21AR0119/05/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEIL ROSS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GOODFELLOW
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0119/05/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0119/05/13 ANNUAL RETURN FULL LIST
2012-06-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0119/05/12 FULL LIST
2011-12-16RES01ADOPT ARTICLES 12/07/2011
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN VARLEY
2011-08-31AP01DIRECTOR APPOINTED MR DAVID PETER LYNN
2011-08-31AP01DIRECTOR APPOINTED MR RICHARD ANTHONY SOWERBY
2011-08-30AP04CORPORATE SECRETARY APPOINTED CARR-HILL LIMITED
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-20AP01DIRECTOR APPOINTED MR STUART NEIL ROSS
2011-07-20AP01DIRECTOR APPOINTED MR GEORGE GOODFELLOW
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-16AR0119/05/11 FULL LIST
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN VARLEY / 01/04/2011
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-16AR0119/05/10 FULL LIST
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-03AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-10363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-05288aDIRECTOR APPOINTED MR DAVID ROBERT SMITH
2009-06-05288aSECRETARY APPOINTED MR DAVID ROBERT SMITH
2009-06-05288aSECRETARY APPOINTED MR MARTIN VARLEY
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SLATER
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY SYKES
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE FLEETINGS 19 SAND HUTTON YORK NORTH YORKSHIRE YO41 1LB
2009-03-26288aSECRETARY APPOINTED TIMOTHY JAMES SYKES
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY BARRY FIELDER
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR GARRY ASPINAL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM COBB HOUSE, 2-4 OYSTER LANE BYFLEET SURREY KT14 7HQ
2009-02-09288aDIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER
2008-11-17288aDIRECTOR APPOINTED TIMOTHY JAMES SYKES
2008-05-27363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-05-09288aSECRETARY APPOINTED MR BARRY FIELDER
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR BARRETT BEDROSSIAN
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY BARRETT BEDROSSIAN
2007-07-03363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-07-03190LOCATION OF DEBENTURE REGISTER
2007-07-03353LOCATION OF REGISTER OF MEMBERS
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: POYLE PLACE HOLYWELL DORCHESTER DORSET DT2 0LL
2007-06-19288bSECRETARY RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-06363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROMOTIONAL ITEMS 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 PROMOTIONAL ITEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2011-07-12 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
DEBENTURE 2011-07-12 Satisfied ALTITUDE GROUP PLC
Filed Financial Reports
Annual Accounts
2017-12-31

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 PROMOTIONAL ITEMS LIMITED

Intangible Assets
Patents
We have not found any records of PROMOTIONAL ITEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMOTIONAL ITEMS LIMITED
Trademarks
We have not found any records of PROMOTIONAL ITEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMOTIONAL ITEMS 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 (74990 - Non-trading company) as PROMOTIONAL ITEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROMOTIONAL ITEMS 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 PROMOTIONAL ITEMS 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 PROMOTIONAL ITEMS 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.