Promethean Particles Limited NOTTINGHAM


Promethean Particles started in year 2007 as Private Limited Company with registration number 06427290. The Promethean Particles company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Nottingham at 1-3 Genesis Park. Postal code: NG7 3EF.

The firm has 4 directors, namely James S., Graham S. and Alan L. and others. Of them, Edward L. has been with the company the longest, being appointed on 14 November 2007 and James S. has been with the company for the least time - from 2 September 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexandra R. who worked with the the firm until 12 August 2015.

Promethean Particles Limited Address / Contact

Office Address 1-3 Genesis Park
Office Address2 Midland Way
Town Nottingham
Post code NG7 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06427290
Date of Incorporation Wed, 14th Nov 2007
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

James S.

Position: Director

Appointed: 02 September 2020

Graham S.

Position: Director

Appointed: 26 July 2019

Alan L.

Position: Director

Appointed: 28 April 2008

Edward L.

Position: Director

Appointed: 14 November 2007

George R.

Position: Director

Appointed: 01 June 2018

Resigned: 27 February 2020

Laurie G.

Position: Director

Appointed: 01 March 2016

Resigned: 22 May 2020

George R.

Position: Director

Appointed: 13 June 2013

Resigned: 31 May 2017

Michael C.

Position: Director

Appointed: 29 February 2012

Resigned: 13 June 2013

Barry S.

Position: Director

Appointed: 28 August 2008

Resigned: 02 August 2017

George R.

Position: Director

Appointed: 28 April 2008

Resigned: 29 February 2012

Alexandra R.

Position: Secretary

Appointed: 14 November 2007

Resigned: 12 August 2015

Alexandra R.

Position: Director

Appointed: 14 November 2007

Resigned: 12 August 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Lachesis Seed Fund Lp from London, England. This PSC is classified as "a limited partnership", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is East Midlands Early Growth Fund Limited that entered London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lachesis Seed Fund Lp

One London Wall, London, EC2Y 5AB, England

Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Notified on 14 November 2016
Nature of control: significiant influence or control

East Midlands Early Growth Fund Limited

Innovation Warehouse East Poultry Avenue, London, EC1A 9PT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05916692
Notified on 14 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand156 288149 184307 291843 903
Current Assets265 992346 015442 1171 074 967
Debtors97 677176 07975 826152 064
Other Debtors91 353163 45960 76375 815
Property Plant Equipment1 6621 533 6181 115 780965 455
Total Inventories12 02720 75259 00079 000
Other
Accrued Liabilities Deferred Income  120 71725 000
Accumulated Depreciation Impairment Property Plant Equipment89 27892 271519 707689 253
Average Number Employees During Period 101012
Corporation Tax Recoverable   57 126
Creditors135 783200 599170 735114 133
Fixed Assets  1 115 7801 150 455
Increase From Depreciation Charge For Year Property Plant Equipment 2 993 169 546
Intangible Assets   185 000
Intangible Assets Gross Cost   185 000
Issue Equity Instruments   1 382 626
Net Current Assets Liabilities130 209145 416271 382960 834
Other Creditors96 379152 998 1 619
Other Taxation Social Security Payable5 0335406 96212 334
Prepayments Accrued Income  14 74018 947
Profit Loss  -17 959-658 499
Property Plant Equipment Gross Cost90 9401 625 8891 635 4871 654 708
Total Additions Including From Business Combinations Property Plant Equipment 34 949 19 221
Total Assets Less Current Liabilities131 8711 679 0341 387 1622 111 289
Trade Creditors Trade Payables34 37147 06143 05675 180
Trade Debtors Trade Receivables6 32412 620323176
Total Increase Decrease From Revaluations Property Plant Equipment 1 500 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, July 2023
Free Download (12 pages)

Company search

Advertisements