Promart Manufacturing Limited PRESCOT


Promart Manufacturing started in year 1983 as Private Limited Company with registration number 01751832. The Promart Manufacturing company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Prescot at 2b Caddick Road. Postal code: L34 9HP.

Currently there are 4 directors in the the company, namely Andrew M., Elaine D. and Ian H. and others. In addition one secretary - Alan D. - is with the firm. As of 15 June 2024, there were 7 ex directors - Anthony T., Michael R. and others listed below. There were no ex secretaries.

This company operates within the L34 9HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1078252 . It is located at Units 1b And 2b, Caddick Road, Prescot with a total of 2 carsand 2 trailers.

Promart Manufacturing Limited Address / Contact

Office Address 2b Caddick Road
Office Address2 Knowsley Business Park
Town Prescot
Post code L34 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751832
Date of Incorporation Fri, 9th Sep 1983
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 February 2019

Elaine D.

Position: Director

Appointed: 15 November 2004

Alan D.

Position: Secretary

Appointed: 09 September 2004

Ian H.

Position: Director

Appointed: 30 November 2000

Alan D.

Position: Director

Appointed: 12 October 1991

Anthony T.

Position: Director

Appointed: 17 October 2005

Resigned: 31 March 2022

Michael R.

Position: Director

Appointed: 15 November 2004

Resigned: 13 September 2006

Timothy G.

Position: Director

Appointed: 01 June 2004

Resigned: 15 August 2005

Anthony D.

Position: Director

Appointed: 12 October 1991

Resigned: 09 September 2004

Peter R.

Position: Director

Appointed: 12 October 1991

Resigned: 02 March 2008

Paul S.

Position: Director

Appointed: 12 October 1991

Resigned: 30 November 2000

John C.

Position: Director

Appointed: 12 October 1991

Resigned: 01 April 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Promart Holdings Limited from Prescot, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Promart Holdings Limited

Unit 2b Caddick Road, Knowsley Business Park, Prescot, L34 9HP, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 03448007
Notified on 20 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand795 117518 313852 964389 6472 038 0282 368 087954 379
Current Assets  3 058 0892 968 3343 038 3473 403 3712 664 082
Debtors1 048 043937 799993 1852 184 748613 315722 9571 307 622
Net Assets Liabilities  1 592 8512 648 5882 284 4892 460 7562 300 931
Other Debtors125 533147 843284 087440 736195 411380 901480 497
Property Plant Equipment1 605 4091 969 7371 735 8352 080 6671 995 4841 902 7021 835 711
Total Inventories310 564261 9861 211 940393 939387 004312 327402 081
Other
Accumulated Amortisation Impairment Intangible Assets  70 389105 583140 777175 971211 165
Accumulated Depreciation Impairment Property Plant Equipment106 860198 986447 881455 997553 996646 778731 614
Amounts Owed By Related Parties262 947297 160  80 58042 481 
Amounts Owed To Group Undertakings  280 955119 051   
Average Number Employees During Period  5758525052
Bank Borrowings    1 156 0511 572 233 
Bank Borrowings Overdrafts458 091724 886633 696540 2111 156 0511 572 2331 067 012
Comprehensive Income Expense   1 055 737   
Corporation Tax Payable8 424  20 593   
Corporation Tax Recoverable   107 822   
Creditors1 177 5851 481 468255 951709 0761 285 5741 662 4141 117 851
Dividends Paid On Shares  281 554246 360   
Financial Liabilities    129 52390 181 
Fixed Assets   2 327 0272 206 6502 078 6741 976 489
Further Item Creditors Component Total Creditors    473 208263 416 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   441 417   
Income Tax Expense Credit On Components Other Comprehensive Income   43 810   
Increase From Amortisation Charge For Year Intangible Assets   35 19435 19435 19435 194
Increase From Depreciation Charge For Year Property Plant Equipment 92 126 105 12797 99992 78284 836
Intangible Assets263 626335 438281 554246 360211 166175 972140 778
Intangible Assets Gross Cost263 626335 438351 943351 943351 943351 943 
Net Current Assets Liabilities  -122 0621 110 7451 363 4132 158 8221 458 499
Number Shares Issued Fully Paid 10 000     
Other Creditors805 473644 739255 951168 865401 61590 18150 839
Other Taxation Social Security Payable109 554114 801136 462379 141356 653245 661194 513
Par Value Share 1     
Profit Loss  64 621658 130-364 099  
Property Plant Equipment Gross Cost1 712 2692 168 7232 183 7162 536 6642 549 4802 549 4802 567 325
Provisions For Liabilities Balance Sheet Subtotal  46 52580 108 114 32616 206
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -97 011   
Taxation Social Security Payable    356 653245 661 
Total Additions Including From Business Combinations Property Plant Equipment 456 454 8 54312 816 17 845
Total Assets Less Current Liabilities  1 895 3273 437 7723 570 0634 237 4963 434 988
Total Borrowings    1 156 0511 572 233 
Total Increase Decrease From Revaluations Property Plant Equipment   344 405   
Trade Creditors Trade Payables394 045315 4281 535 872614 140258 662404 709444 650
Trade Debtors Trade Receivables659 563492 796709 0981 636 190337 324299 575788 780
Amounts Owed By Group Undertakings     42 48138 345

Transport Operator Data

Units 1b And 2b
Address Caddick Road , Knowsley Business Park
City Prescot
Post code L34 9HP
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements