Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROMAT BD LIMITED
Company Information for

PROMAT BD LIMITED

HPF ENERGY SERVICES, 3 BUCCLEUCH AVENUE, HILLINGTON PARK, GLASGOW, G52 4NR,
Company Registration Number
SC208370
Private Limited Company
Active

Company Overview

About Promat Bd Ltd
PROMAT BD LIMITED was founded on 2000-06-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Promat Bd 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
PROMAT BD LIMITED
 
Legal Registered Office
HPF ENERGY SERVICES
3 BUCCLEUCH AVENUE
HILLINGTON PARK
GLASGOW
G52 4NR
Other companies in G52
 
Filing Information
Company Number SC208370
Company ID Number SC208370
Date formed 2000-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMAT BD 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.

Company Officers of PROMAT BD LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT PREEDY
Company Secretary 2002-04-29
LESLIE CLIFTON BARNES
Director 2004-11-01
DAVID JOHN MARSH
Director 2001-10-12
SIMON JOHN PREEDY
Director 2003-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2001-10-12 2002-04-29
CAROLE ANN KIRKWOOD
Company Secretary 2000-07-18 2001-10-12
CAROLE ANN KIRKWOOD
Director 2001-01-10 2001-10-12
IAIN WILLIAM MACLEAN KIRKWOOD
Director 2000-07-18 2001-10-12
NICOLA ANN KIRKWOOD
Director 2000-07-18 2001-01-05
BRIAN REID LTD.
Nominated Secretary 2000-06-21 2000-07-18
STEPHEN MABBOTT LTD.
Nominated Director 2000-06-21 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT PREEDY PRESSURE FITTINGS LIMITED Company Secretary 1991-12-14 CURRENT 1961-11-28 Active
JAMES ROBERT PREEDY HEAVYWALL FITTINGS LIMITED Company Secretary 1991-10-29 CURRENT 1991-07-09 Active - Proposal to Strike off
JAMES ROBERT PREEDY HIGH PRESSURE FITTINGS LIMITED Company Secretary 1991-10-29 CURRENT 1991-08-02 Active
JAMES ROBERT PREEDY MARLA TUBE FITTINGS LIMITED Company Secretary 1991-06-21 CURRENT 1956-10-03 Active
JAMES ROBERT PREEDY REDDITCH FITTINGS & FLANGES LIMITED Company Secretary 1991-06-20 CURRENT 1973-01-30 Active - Proposal to Strike off
JAMES ROBERT PREEDY EAGLE TUBE AND FLANGES LIMITED Company Secretary 1988-12-31 CURRENT 1983-09-29 Active
LESLIE CLIFTON BARNES STEADFAST SCOTLAND LIMITED Director 2016-06-22 CURRENT 1991-02-01 Active
LESLIE CLIFTON BARNES STEADFAST ENGINEERING COMPANY LIMITED Director 2016-06-22 CURRENT 1979-01-18 Active
LESLIE CLIFTON BARNES MTF HOLDING LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
LESLIE CLIFTON BARNES MARLA (ALCESTER) LIMITED Director 2013-01-31 CURRENT 1953-11-02 Active
LESLIE CLIFTON BARNES MARLA ASSETS LIMITED Director 2012-08-22 CURRENT 2012-07-18 Dissolved 2014-12-09
LESLIE CLIFTON BARNES DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-10-07
LESLIE CLIFTON BARNES DAILY IRISH SERVICES LIMITED Director 2010-08-16 CURRENT 1987-10-15 Active
LESLIE CLIFTON BARNES REDDITCH FITTINGS & FLANGES LIMITED Director 2005-01-12 CURRENT 1973-01-30 Active - Proposal to Strike off
LESLIE CLIFTON BARNES PRESSURE FITTINGS LIMITED Director 2005-01-12 CURRENT 1961-11-28 Active
LESLIE CLIFTON BARNES HEAVYWALL FITTINGS LIMITED Director 2005-01-12 CURRENT 1991-07-09 Active - Proposal to Strike off
LESLIE CLIFTON BARNES EAGLE TUBE AND FLANGES LIMITED Director 2004-11-01 CURRENT 1983-09-29 Active
LESLIE CLIFTON BARNES MARLA TUBE FITTINGS LIMITED Director 2004-11-01 CURRENT 1956-10-03 Active
LESLIE CLIFTON BARNES HIGH PRESSURE FITTINGS LIMITED Director 2004-11-01 CURRENT 1991-08-02 Active
LESLIE CLIFTON BARNES C K FINANCIAL PLANNING LIMITED Director 2001-03-20 CURRENT 1995-01-24 Active
DAVID JOHN MARSH CUDDLEDRY LIMITED Director 2007-08-23 CURRENT 2006-09-11 Active
DAVID JOHN MARSH PACS SERVICES LIMITED Director 2006-07-21 CURRENT 2006-02-04 Active
DAVID JOHN MARSH HEAVYWALL FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-07-09 Active - Proposal to Strike off
DAVID JOHN MARSH HIGH PRESSURE FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-08-02 Active
DAVID JOHN MARSH MARLA TUBE FITTINGS LIMITED Director 1991-06-21 CURRENT 1956-10-03 Active
DAVID JOHN MARSH REDDITCH FITTINGS & FLANGES LIMITED Director 1991-06-20 CURRENT 1973-01-30 Active - Proposal to Strike off
DAVID JOHN MARSH EAGLE TUBE AND FLANGES LIMITED Director 1988-12-31 CURRENT 1983-09-29 Active
SIMON JOHN PREEDY MTF HOLDING LIMITED Director 2014-10-29 CURRENT 2014-07-11 Active
SIMON JOHN PREEDY MARLA (ALCESTER) LIMITED Director 2013-01-31 CURRENT 1953-11-02 Active
SIMON JOHN PREEDY MARLA ASSETS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-12-09
SIMON JOHN PREEDY PRESSURE FITTINGS LIMITED Director 1991-12-14 CURRENT 1961-11-28 Active
SIMON JOHN PREEDY HEAVYWALL FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-07-09 Active - Proposal to Strike off
SIMON JOHN PREEDY HIGH PRESSURE FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-08-02 Active
SIMON JOHN PREEDY MARLA TUBE FITTINGS LIMITED Director 1991-06-21 CURRENT 1956-10-03 Active
SIMON JOHN PREEDY REDDITCH FITTINGS & FLANGES LIMITED Director 1991-06-20 CURRENT 1973-01-30 Active - Proposal to Strike off
SIMON JOHN PREEDY EAGLE TUBE AND FLANGES LIMITED Director 1987-12-04 CURRENT 1983-09-29 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
2023-08-30Change of details for Mtf Holding Limited as a person with significant control on 2023-08-30
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARSH
2020-01-16AP03Appointment of Mr Leslie Clifton Barnes as company secretary on 2020-01-07
2020-01-16TM02Termination of appointment of James Robert Preedy on 2020-01-07
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-24AR0118/06/15 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-18AR0118/06/14 ANNUAL RETURN FULL LIST
2013-08-22AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-10MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-08-15AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-02AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/10 FROM Hpf Energy Services 7/10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS
2010-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PREEDY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PREEDY / 07/07/2010
2010-06-30AR0121/06/10 FULL LIST
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-25363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE BARNES / 23/06/2008
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-06363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-0488(2)RAD 27/07/04--------- £ SI 250000@1
2005-06-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-08AUDAUDITOR'S RESIGNATION
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-28363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-2288(2)RAD 31/07/03--------- £ SI 219998@1=219998 £ IC 30002/250000
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-15RES04£ NC 100000/1000000 31/1
2002-11-15123NC INC ALREADY ADJUSTED 31/10/02
2002-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2002-07-31363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-03288bSECRETARY RESIGNED
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-14CERTNMCOMPANY NAME CHANGED GLOBAL PIPING PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/11/01
2001-11-01225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/10/01
2001-10-19AUDAUDITOR'S RESIGNATION
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 9 LINKS PARADE CARNOUSTIE ANGUS DD7 7JF
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-06-22363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-20123NC INC ALREADY ADJUSTED 18/08/00
2001-02-20SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/00
2001-02-20ORES04£ NC 100/100000 18/08
2001-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-26288bDIRECTOR RESIGNED
2001-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROMAT BD 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 PROMAT BD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-01-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PROMAT BD LIMITED

Intangible Assets
Patents
We have not found any records of PROMAT BD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMAT BD LIMITED
Trademarks
We have not found any records of PROMAT BD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMAT BD 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as PROMAT BD LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where PROMAT BD 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 PROMAT BD 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 PROMAT BD 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.