Promethean (holdings) Limited BLACKBURN


Promethean (holdings) started in year 1989 as Private Limited Company with registration number 02359658. The Promethean (holdings) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Blackburn at Promethean House Lower Philips. Postal code: BB1 5TH. Since 2006-12-29 Promethean (holdings) Limited is no longer carrying the name Tds Promethean (holdings).

The company has 2 directors, namely Allyson K., Vincent R.. Of them, Allyson K., Vincent R. have been with the company the longest, being appointed on 18 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Promethean (holdings) Limited Address / Contact

Office Address Promethean House Lower Philips
Office Address2 Road Whitebirk Industrial Estate
Town Blackburn
Post code BB1 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359658
Date of Incorporation Fri, 10th Mar 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Allyson K.

Position: Director

Appointed: 18 January 2021

Vincent R.

Position: Director

Appointed: 18 January 2021

Iain H.

Position: Director

Appointed: 31 October 2017

Resigned: 14 August 2018

John P.

Position: Director

Appointed: 17 November 2015

Resigned: 12 March 2018

Louise W.

Position: Director

Appointed: 17 November 2015

Resigned: 30 September 2017

Ian C.

Position: Director

Appointed: 17 November 2015

Resigned: 02 February 2021

Wendy B.

Position: Director

Appointed: 03 July 2014

Resigned: 17 November 2015

Wendy B.

Position: Secretary

Appointed: 01 May 2014

Resigned: 01 March 2016

Ian B.

Position: Director

Appointed: 27 February 2014

Resigned: 03 November 2015

James M.

Position: Director

Appointed: 26 July 2012

Resigned: 17 November 2015

Andrew B.

Position: Secretary

Appointed: 24 November 2008

Resigned: 24 April 2014

Jean-Yves C.

Position: Director

Appointed: 10 December 2007

Resigned: 21 September 2012

Neil J.

Position: Secretary

Appointed: 23 November 2005

Resigned: 24 November 2008

Neil J.

Position: Director

Appointed: 23 November 2005

Resigned: 27 February 2014

Stephen J.

Position: Director

Appointed: 01 September 2001

Resigned: 02 January 2008

Herbert C.

Position: Director

Appointed: 09 April 1992

Resigned: 04 January 2008

David W.

Position: Director

Appointed: 09 April 1992

Resigned: 11 September 2004

Trevor H.

Position: Director

Appointed: 10 March 1992

Resigned: 25 October 2004

Ian B.

Position: Director

Appointed: 10 March 1992

Resigned: 23 November 2005

Michael L.

Position: Director

Appointed: 10 March 1992

Resigned: 31 December 2000

Michael B.

Position: Director

Appointed: 10 March 1992

Resigned: 05 December 1996

Peter U.

Position: Director

Appointed: 10 March 1992

Resigned: 25 October 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Chalkfree Limited from Industrial Estate Blackburn, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chalkfree Limited

Promethean House Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05227933
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tds Promethean (holdings) December 29, 2006
Tds Digitizers (holdings) November 14, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, November 2023
Free Download (19 pages)

Company search

Advertisements