Promota (UK) Limited BIRMINGHAM


Founded in 1999, Promota (UK), classified under reg no. 03752518 is an active company. Currently registered at 1310 Solihull Parkway B37 7YB, Birmingham the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 9th May 2001 Promota (UK) Limited is no longer carrying the name Bagda.

Currently there are 2 directors in the the company, namely Trudi D. and Marilyn V.. In addition one secretary - Annette S. - is with the firm. Currently 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.

Promota (UK) Limited Address / Contact

Office Address 1310 Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752518
Date of Incorporation Wed, 14th Apr 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Trudi D.

Position: Director

Appointed: 10 March 2010

Marilyn V.

Position: Director

Appointed: 10 March 2010

Annette S.

Position: Secretary

Appointed: 01 January 2008

Mohammed Y.

Position: Director

Appointed: 01 April 2012

Resigned: 01 December 2016

Roderick D.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2012

Sharon C.

Position: Director

Appointed: 01 April 2011

Resigned: 05 April 2018

Theresa H.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2013

Michelle C.

Position: Director

Appointed: 10 March 2010

Resigned: 23 May 2011

Cathal D.

Position: Director

Appointed: 10 March 2010

Resigned: 31 March 2011

David W.

Position: Director

Appointed: 10 March 2010

Resigned: 21 December 2011

Leslie W.

Position: Director

Appointed: 01 April 2009

Resigned: 30 November 2009

Roderick R.

Position: Director

Appointed: 01 April 2009

Resigned: 30 November 2009

Sarah H.

Position: Director

Appointed: 01 April 2008

Resigned: 17 June 2009

Susan M.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2009

Michael P.

Position: Director

Appointed: 01 April 2008

Resigned: 30 November 2009

Gerald T.

Position: Director

Appointed: 01 April 2007

Resigned: 21 April 2010

Paul L.

Position: Director

Appointed: 01 April 2007

Resigned: 19 September 2011

Marc P.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2006

Nigel B.

Position: Director

Appointed: 01 April 2006

Resigned: 09 November 2006

Andrew L.

Position: Director

Appointed: 19 April 2005

Resigned: 31 December 2006

Lesley R.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 December 2007

Diana M.

Position: Director

Appointed: 01 January 2004

Resigned: 31 October 2008

David W.

Position: Director

Appointed: 01 January 2004

Resigned: 08 February 2005

Christopher D.

Position: Director

Appointed: 01 January 2003

Resigned: 11 February 2008

Philip M.

Position: Director

Appointed: 01 January 2003

Resigned: 05 February 2004

Richard H.

Position: Director

Appointed: 01 January 2003

Resigned: 31 March 2009

Andrew C.

Position: Director

Appointed: 01 January 2003

Resigned: 17 September 2003

David F.

Position: Director

Appointed: 01 January 2003

Resigned: 19 April 2005

Stephen L.

Position: Director

Appointed: 01 January 2003

Resigned: 31 March 2011

Roderick D.

Position: Director

Appointed: 01 January 2002

Resigned: 31 May 2011

Charles W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 December 2004

John W.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2009

Nitinkumar C.

Position: Director

Appointed: 01 January 2002

Resigned: 01 November 2002

Charles W.

Position: Secretary

Appointed: 05 December 2001

Resigned: 01 January 2002

Colin C.

Position: Director

Appointed: 14 December 2000

Resigned: 25 April 2003

Andre M.

Position: Director

Appointed: 14 December 2000

Resigned: 06 August 2001

Geoffrey S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2001

Robert M.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 2001

Peter N.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 2002

David L.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 2001

Andrew W.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 2001

Nigel P.

Position: Director

Appointed: 16 April 1999

Resigned: 14 December 2000

Annette S.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 2007

Amanda L.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 2002

Caroline F.

Position: Director

Appointed: 16 April 1999

Resigned: 12 March 2002

George H.

Position: Director

Appointed: 16 April 1999

Resigned: 31 December 1999

Paul N.

Position: Secretary

Appointed: 16 April 1999

Resigned: 31 December 2001

Dipak R.

Position: Director

Appointed: 16 April 1999

Resigned: 14 December 2000

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1999

Resigned: 16 April 1999

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 14 April 1999

Resigned: 16 April 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Annette S. This PSC has significiant influence or control over this company,.

Annette S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bagda May 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 05466 712      
Balance Sheet
Current Assets74 38175 61049 68553 99169 02560 13554 04153 189
Net Assets Liabilities 66 71246 77052 72762 13055 86250 59343 531
Net Assets Liabilities Including Pension Asset Liability72 05466 712      
Reserves/Capital
Shareholder Funds72 05466 712      
Other
Description Principal Activities       94 990
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 7501 7501 5581 558975500750
Creditors 8 1302 2177086 3084 0623 7372 155
Net Current Assets Liabilities74 63868 46248 52054 28563 68856 83751 09351 519
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8289821 0521 002971764789485
Provisions For Liabilities Balance Sheet Subtotal      7 2387 238
Total Assets Less Current Liabilities74 63868 46248 52054 28563 68856 83751 09351 519
Accruals Deferred Income2 5841 750      
Creditors Due Within One Year1 5718 130      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements