Company NamePromo Catering Limited
DirectorRaymond John Polgrean
Company StatusActive
Company Number04152372
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Previous NameLogobear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond John Polgrean
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kirland Bower
Lanhydrock
Bodmin
Cornwall
PL30 5RA
Secretary NameMrs Elaine Alison Polgrean
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Kirland Bower
Lanhydrock
Bodmin
Cornwall
PL30 5RA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 February 2021Cessation of Raymond John Polgrean as a person with significant control on 8 February 2021 (1 page)
8 February 2021Notification of a person with significant control statement (2 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
24 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 February 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 1 February 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 1 February 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Raymond John Polgrean on 1 February 2012 (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Secretary's details changed for Mrs Elaine Alison Polgrean on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Raymond John Polgrean on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Raymond John Polgrean on 1 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mrs Elaine Alison Polgrean on 1 February 2012 (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Secretary's details changed for Mrs Elaine Alison Polgrean on 1 February 2012 (2 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 March 2010Company name changed logobear LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed logobear LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
26 March 2010Change of name notice (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
10 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
31 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
17 April 2001Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
14 February 2001Registered office changed on 14/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
1 February 2001Incorporation (16 pages)
1 February 2001Incorporation (16 pages)