Company NamePromosol Limited
DirectorKevin Philip Dulieu
Company StatusActive
Company Number06576290
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Philip Dulieu
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMrs Susan Pauline Dulieu
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCo Secretary
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr David Roberts
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressMSB & Co
14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£483
Cash£11,830
Current Liabilities£29,710

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Filing History

13 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
5 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
21 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
16 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 November 2018Termination of appointment of David Roberts as a director on 30 April 2018 (1 page)
17 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
15 April 2014Appointment of Mr David Roberts as a director (2 pages)
15 April 2014Appointment of Mr David Roberts as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Kevin Philip Dulieu on 25 April 2011 (2 pages)
19 May 2011Director's details changed for Kevin Philip Dulieu on 25 April 2011 (2 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
18 May 2011Secretary's details changed for Susan Pauline Dulieu on 25 April 2011 (1 page)
18 May 2011Secretary's details changed for Susan Pauline Dulieu on 25 April 2011 (1 page)
14 February 2011Amended accounts made up to 30 April 2010 (7 pages)
14 February 2011Amended accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Secretary's details changed for Susan Pauline Dulieu on 24 April 2010 (1 page)
10 June 2010Director's details changed for Kevin Philip Dulieu on 24 April 2010 (2 pages)
10 June 2010Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 10 June 2010 (1 page)
10 June 2010Director's details changed for Kevin Philip Dulieu on 24 April 2010 (2 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Susan Pauline Dulieu on 24 April 2010 (1 page)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 10 June 2010 (1 page)
12 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2008Director appointed kevin philip dulieu (2 pages)
6 May 2008Director appointed kevin philip dulieu (2 pages)
6 May 2008Secretary appointed susan pauline dulieu (2 pages)
6 May 2008Secretary appointed susan pauline dulieu (2 pages)
28 April 2008Appointment terminated director hanover directors LIMITED (1 page)
28 April 2008Appointment terminated director hanover directors LIMITED (1 page)
28 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
28 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 April 2008Incorporation (6 pages)
25 April 2008Incorporation (6 pages)