Promix (nw) Limited CONWY


Promix (nw) started in year 2015 as Private Limited Company with registration number 09606000. The Promix (nw) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Conwy at Hafod Awel 10 Llanddulas Avenue. Postal code: LL18 5HH.

The firm has one director. Nicholas D., appointed on 22 May 2015. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Jeries D., Susan D. and others listed below. There were no ex secretaries.

Promix (nw) Limited Address / Contact

Office Address Hafod Awel 10 Llanddulas Avenue
Office Address2 Kinmel Bay
Town Conwy
Post code LL18 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606000
Date of Incorporation Fri, 22nd May 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Nicholas D.

Position: Director

Appointed: 22 May 2015

Jeries D.

Position: Director

Appointed: 22 May 2015

Resigned: 07 February 2022

Susan D.

Position: Director

Appointed: 22 May 2015

Resigned: 07 February 2022

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats identified, there is Susan D. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jeries D. This PSC owns 25-50% shares. The third one is Nicholas D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Susan D.

Notified on 22 May 2016
Nature of control: 25-50% shares

Jeries D.

Notified on 22 May 2016
Nature of control: 25-50% shares

Nicholas D.

Notified on 22 May 2017
Nature of control: 25-50% shares

Jeries D.

Notified on 22 May 2017
Ceased on 7 February 2022
Nature of control: 25-50% shares

Susan D.

Notified on 22 May 2017
Ceased on 7 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 49 13319 32584 028143 999299 120594 064784 518
Current Assets 140 548224 244375 959542 350669 4001 175 6631 307 829
Debtors 80 437179 548275 132384 232351 775549 624487 449
Net Assets Liabilities 20 37161 476141 517294 706628 0131 058 0701 369 636
Other Debtors 26 5148 58327 96336 31624 62625 31243 801
Property Plant Equipment 320 107603 922618 294653 995752 1861 120 5211 335 239
Total Inventories 10 97825 37116 79914 11918 50531 975 
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities Deferred Income 1 9502 0002 7502 7502 750  
Accumulated Depreciation Impairment Property Plant Equipment 43 821125 294236 753366 141488 380655 107761 139
Average Number Employees During Period   912151615
Bank Borrowings Overdrafts 9 24716 221 50 000   
Corporation Tax Payable     26 62117 974 
Corporation Tax Recoverable 845845     
Creditors 237 024388 768350 011330 856225 716375 877240 232
Current Tax For Period -845   26 621  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 31 91333 95412 28714 74637 022  
Finance Lease Liabilities Present Value Total 237 024388 768350 011280 856225 716  
Fixed Assets    653 995892 8861 261 2211 475 939
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -27 021-20 3258 00722 97916 360  
Increase Decrease In Current Tax From Adjustment For Prior Periods   258    
Increase From Depreciation Charge For Year Property Plant Equipment  81 473113 579129 388125 958166 727223 058
Investments Fixed Assets     140 700140 700140 700
Investments In Group Undertakings Participating Interests     140 700140 700140 700
Net Current Assets Liabilities -57 820-135 157-87 95148 10790 765365 210461 337
Number Shares Issued Fully Paid  100     
Other Creditors 84 556111 802128 04583 316225 716375 877240 232
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 120 3 719 117 026
Other Disposals Property Plant Equipment   5 0003 3076 300 199 326
Other Taxation Social Security Payable  21 19913 30940 51740 71623 29492 489
Par Value Share1 1     
Property Plant Equipment Gross Cost 363 928729 216855 0471 020 1361 240 5661 775 6282 096 378
Provisions For Liabilities Balance Sheet Subtotal 4 89218 52138 81576 540129 922192 484327 408
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 89218 52138 81576 540129 922192 484327 408
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4 04713 62920 55237 72580 003  
Total Additions Including From Business Combinations Property Plant Equipment  365 288130 831168 396226 730535 062520 076
Total Assets Less Current Liabilities 262 287468 765530 343702 102983 6511 626 4311 937 276
Total Deferred Tax Expense Credit 4 89213 62920 29437 72553 382  
Trade Creditors Trade Payables 26 97986 505182 101194 280265 931426 520523 122
Trade Debtors Trade Receivables 53 078170 120247 169347 916327 149524 312443 648
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/05/19
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements