Pramex International LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £383,259 +9.18% Employees £11 -9.10% Total assets £408,503 -17.87%
NATEXIS PRAMEX UK LIMITED
NATIXIS PRAMEX INTERNATIONAL LTD
PRAMEX BRITANNICA LIMITED
Company type Private Limited Company , Active Company Number 02583010 Record last updated Wednesday, October 23, 2019 2:13:01 AM UTC Official Address 11 Old Jewry 8 Floor South Walbrook There are 357 companies registered at this street
Postal Code EC2R8DU Sector Management consultancy activities other than financial management
Visits Document Type Publication date Download link Registry Oct 18, 2019 Appointment of a man as Managing Director and Director Registry Oct 1, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Oct 20, 2014 Appointment of a man as Secretary Financials Apr 15, 2014 Annual accounts Registry Jan 27, 2014 Annual return Financials Mar 14, 2013 Annual accounts Registry Feb 4, 2013 Annual return Registry Jan 29, 2013 Appointment of a man as Secretary Registry Jan 29, 2013 Resignation of one Secretary Financials Jun 22, 2012 Annual accounts Registry Mar 1, 2012 Appointment of a man as Director Registry Feb 28, 2012 Resignation of one Secretary Registry Feb 23, 2012 Two appointments: 2 men Registry Feb 16, 2012 Resignation of one Director Registry Feb 9, 2012 Resignation of one Company Director and one Director (a man) Registry Jan 25, 2012 Annual return Registry Dec 13, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 13, 2011 Statement of capital Registry Dec 13, 2011 Solvency statement Registry Dec 13, 2011 Reduce issued capital 09 Financials Jun 29, 2011 Annual accounts Registry Mar 9, 2011 Appointment of a man as Director Registry Mar 9, 2011 Appointment of a man as Director 2583... Registry Mar 9, 2011 Resignation of one Director Registry Mar 1, 2011 Resignation of one Director (a man) and one Ceo Pramex International Registry Feb 28, 2011 Two appointments: 2 men Registry Jan 27, 2011 Annual return Registry Jan 26, 2011 Change of particulars for director Registry Nov 4, 2010 Change of name certificate Registry Oct 27, 2010 Change of particulars for corporate secretary Registry Sep 30, 2010 Change of particulars for corporate director Registry Sep 24, 2010 Appointment of a person as Secretary Registry Sep 23, 2010 Resignation of one Secretary Registry Aug 6, 2010 Appointment of a person as Secretary Registry Aug 6, 2010 Resignation of one Secretary (a man) Financials Jun 10, 2010 Annual accounts Registry May 20, 2010 Change of registered office address Registry May 20, 2010 Notification of single alternative inspection location Registry Apr 11, 2010 Annual return Registry Mar 25, 2010 Particulars of a mortgage or charge Financials Jun 25, 2009 Annual accounts Registry Jan 19, 2009 Annual return Registry Dec 17, 2008 Resignation of a director Registry Dec 15, 2008 Resignation of one General Manager and one Director (a man) Registry Jul 15, 2008 Change in situation or address of registered office Financials Mar 12, 2008 Annual accounts Registry Jan 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 22, 2008 Annual return Registry Sep 25, 2007 Resignation of a secretary Registry Sep 25, 2007 Appointment of a secretary Registry Sep 18, 2007 Appointment of a man as Secretary Registry Sep 17, 2007 Resignation of a woman Financials Feb 23, 2007 Annual accounts Registry Feb 21, 2007 Annual return Registry Feb 20, 2007 Memorandum of association Registry Feb 20, 2007 Memorandum of association 2583... Registry Feb 14, 2007 Company name change Registry Feb 14, 2007 Change of name certificate Financials Apr 4, 2006 Annual accounts Registry Apr 3, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 19, 2006 Annual return Registry Aug 1, 2005 Change in situation or address of registered office Financials Apr 14, 2005 Annual accounts Registry Apr 12, 2005 Resignation of a director Registry Mar 29, 2005 Appointment of a secretary Registry Mar 29, 2005 Section 175 comp act 06 08 Registry Mar 29, 2005 Appointment of a director Registry Mar 29, 2005 Resignation of a secretary Registry Mar 4, 2005 Resignation of one Manager and one Director (a man) Registry Mar 1, 2005 Two appointments: a woman and a man,: a woman and a man Registry Feb 28, 2005 Resignation of one Secretary (a man) and one Ceo Pramex International Registry Jan 24, 2005 Annual return Financials Apr 17, 2004 Annual accounts Registry Jan 25, 2004 Annual return Registry Jul 1, 2003 Company name change Registry Jul 1, 2003 Change of name certificate Financials Mar 26, 2003 Annual accounts Registry Mar 4, 2003 Resignation of one Sales Director and one Director (a man) Registry Feb 28, 2003 Resignation of a director Registry Feb 19, 2003 Annual return Registry Jan 7, 2003 Notice of change of directors or secretaries or in their particulars Financials May 22, 2002 Annual accounts Registry Feb 11, 2002 Annual return Registry Feb 6, 2002 Change in situation or address of registered office Registry Dec 11, 2001 Alteration to memorandum and articles Registry Nov 6, 2001 Notice of change of directors or secretaries or in their particulars Registry Nov 2, 2001 Notice of change of directors or secretaries or in their particulars 2583... Registry Nov 2, 2001 Notice of change of directors or secretaries or in their particulars Registry Oct 18, 2001 Appointment of a director Registry Sep 28, 2001 Appointment of a man as Manager and Director Financials Mar 30, 2001 Annual accounts Registry Mar 22, 2001 Annual return Registry Mar 20, 2001 Resignation of a director Registry Mar 8, 2001 Appointment of a director Registry Mar 8, 2001 Resignation of a director Registry Mar 8, 2001 Appointment of a director Registry Dec 31, 2000 Resignation of 2 people: one Company Director, one Director (a man) and one President Du Directorate Prane Registry Mar 16, 2000 Annual return Financials Feb 6, 2000 Annual accounts
Pramex International Sa