Promocean Uk Ltd MANCHESTER


Founded in 2000, Promocean Uk, classified under reg no. 04015797 is an active company. Currently registered at Centenary House Centenary Way M50 1RF, Manchester the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 7th Oct 2002 Promocean Uk Ltd is no longer carrying the name Itd Corporate Gifts.

The firm has 2 directors, namely Lucas E., Denis S.. Of them, Denis S. has been with the company the longest, being appointed on 31 October 2022 and Lucas E. has been with the company for the least time - from 15 April 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Promocean Uk Ltd Address / Contact

Office Address Centenary House Centenary Way
Office Address2 Salford
Town Manchester
Post code M50 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015797
Date of Incorporation Fri, 16th Jun 2000
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Lucas E.

Position: Director

Appointed: 15 April 2024

Denis S.

Position: Director

Appointed: 31 October 2022

Oscar A.

Position: Director

Appointed: 01 December 2023

Resigned: 15 April 2024

Debra C.

Position: Director

Appointed: 31 October 2022

Resigned: 01 December 2023

Boris V.

Position: Director

Appointed: 31 January 2021

Resigned: 30 June 2021

Dirk P.

Position: Director

Appointed: 02 January 2020

Resigned: 31 October 2022

Roger Y.

Position: Director

Appointed: 01 April 2019

Resigned: 02 January 2020

Nicholas C.

Position: Director

Appointed: 15 December 2014

Resigned: 31 January 2021

Robert L.

Position: Director

Appointed: 01 April 2012

Resigned: 01 April 2019

Ulf B.

Position: Director

Appointed: 01 December 2005

Resigned: 15 December 2014

Jeroen V.

Position: Director

Appointed: 01 November 2005

Resigned: 14 February 2006

Paul P.

Position: Director

Appointed: 01 November 2005

Resigned: 21 May 2010

Susan D.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 May 2009

Henry C.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2005

Kam Y.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2005

Robert A.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2005

Schimmel E.

Position: Director

Appointed: 05 May 2005

Resigned: 05 August 2009

Paul P.

Position: Secretary

Appointed: 01 June 2003

Resigned: 01 October 2005

Laurent C.

Position: Director

Appointed: 11 November 2002

Resigned: 01 November 2005

Marnix-Jan V.

Position: Director

Appointed: 22 October 2002

Resigned: 05 May 2005

Tyrena G.

Position: Secretary

Appointed: 18 September 2002

Resigned: 31 May 2003

Marie B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 18 September 2002

Maurice T.

Position: Secretary

Appointed: 31 October 2000

Resigned: 01 November 2001

Francisco A.

Position: Director

Appointed: 31 October 2000

Resigned: 04 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 20 November 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2000

Resigned: 20 November 2000

Company previous names

Itd Corporate Gifts October 7, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (14 pages)

Company search

Advertisements