Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMENS FOOD PACKAGING LIMITED
Company Information for

PROMENS FOOD PACKAGING LIMITED

Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
01176626
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Promens Food Packaging Ltd
PROMENS FOOD PACKAGING LIMITED was founded on 1974-07-09 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Promens Food Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROMENS FOOD PACKAGING LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
NORTHAMPTONSHIRE
NN10 6FB
Other companies in RG24
 
Previous Names
POLIMOON FOOD PACKAGING LIMITED 05/11/2007
Filing Information
Company Number 01176626
Company ID Number 01176626
Date formed 1974-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-18 06:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMENS FOOD PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROMENS FOOD PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
SVEIN HARALD EGESTAD
Director 2002-02-06
SIMON JOHN KESTERTON
Director 2015-02-20
PETRUS RUDOLF MARIA VERVAAT
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KATHERINE JOYCE
Company Secretary 2015-02-20 2016-03-31
ADRIAN PLATT
Director 2000-10-27 2015-10-20
DAVID HELSDON LEARNER
Company Secretary 2008-01-01 2015-02-20
JAKOB OSKAR SIGURDSSON
Director 2011-09-01 2015-02-20
RAGNHILDUR GEIRSDOTTIR
Director 2007-07-13 2011-08-31
OSSIE D'SILVA
Company Secretary 2001-07-02 2008-01-01
OSSIE D'SILVA
Director 1992-12-01 2008-01-01
ARNE VRAALSEN
Director 2000-08-16 2007-07-13
OLE TJELDFLAT
Director 2002-02-06 2003-10-01
MARY DANIEL
Company Secretary 1991-08-28 2001-07-02
MARY DANIEL
Director 1991-08-28 2001-07-02
KEN PETERSSON
Director 2000-10-27 2001-06-25
TRYGVE KLOSTER NORMAN
Director 1999-05-12 2000-10-16
KNUT HALVORSEN
Director 1995-07-27 1999-05-12
SVEIN STEFFENSEN
Director 1996-10-17 1999-05-12
DAG STEENFELDT-FOSS
Director 1991-12-31 1996-10-17
GERALD BENJAMIN
Director 1991-08-28 1996-01-31
JAN SVERRE ROSSTAD
Director 1995-01-01 1995-07-27
WILLIAM KIRKEBY
Director 1991-08-28 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SVEIN HARALD EGESTAD DYNOPACK INVEST LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-12-09
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25
PETRUS RUDOLF MARIA VERVAAT RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PETRUS RUDOLF MARIA VERVAAT BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
PETRUS RUDOLF MARIA VERVAAT BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
PETRUS RUDOLF MARIA VERVAAT BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
PETRUS RUDOLF MARIA VERVAAT MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
PETRUS RUDOLF MARIA VERVAAT GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
PETRUS RUDOLF MARIA VERVAAT AVON PROTECTION PLC Director 2015-03-01 CURRENT 1890-12-23 Active
PETRUS RUDOLF MARIA VERVAAT PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
PETRUS RUDOLF MARIA VERVAAT PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-18DS01Application to strike the company off the register
2022-09-05CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-07-22SH19Statement of capital on 2022-07-22 GBP 100
2022-07-22SH20Statement by Directors
2022-07-22CAP-SSSolvency Statement dated 22/07/22
2022-07-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-09-01PSC05Change of details for Promens Holding Uk Ltd as a person with significant control on 2021-09-01
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-02-04AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-15AP01DIRECTOR APPOINTED MR MARK WILLIAM MILES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 10000
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-21CC04Statement of company's objects
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY REBECCA JOYCE
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY REBECCA JOYCE
2015-12-17AUDAUDITOR'S RESIGNATION
2015-11-27AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PLATT
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-10AR0128/08/15 ANNUAL RETURN FULL LIST
2015-02-25TM02Termination of appointment of David Helsdon Learner on 2015-02-20
2015-02-25AP03Appointment of Ms Rebecca Katherine Joyce as company secretary on 2015-02-20
2015-02-25AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2015-02-25AP01DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB OSKAR SIGURDSSON
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM Unit 1 the Trident Centre Armstrong Road Basingstoke Hampshire RG24 8NU
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-02AR0128/08/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0128/08/13 ANNUAL RETURN FULL LIST
2012-09-05AR0128/08/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-09AP01DIRECTOR APPOINTED MR JAKOB OSKAR SIGURDSSON
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RAGNHILDUR GEIRSDOTTIR
2011-09-05AR0128/08/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEIN HARALD EGESTAD / 28/08/2010
2010-09-06AR0128/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEIN HARALD EGESTAD / 28/08/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0128/08/09 FULL LIST
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-03288aSECRETARY APPOINTED MR DAVID HELSDON LEARNER
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR OSSIE D'SILVA
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY OSSIE D'SILVA
2007-11-05CERTNMCOMPANY NAME CHANGED POLIMOON FOOD PACKAGING LIMITED CERTIFICATE ISSUED ON 05/11/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-19363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03288bDIRECTOR RESIGNED
2003-08-30363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-01-10288bDIRECTOR RESIGNED
2001-12-17CERTNMCOMPANY NAME CHANGED DYNOPACK LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-13363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11288bDIRECTOR RESIGNED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288bDIRECTOR RESIGNED
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-21363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-08-25288aNEW DIRECTOR APPOINTED
1999-11-10363aRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to PROMENS FOOD PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROMENS FOOD PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-20 Satisfied DNB NOR BANK ASA AS SECURITY AGENT, AND ITS ASSIGNEES, TRANSFEREES AND SUCCESSORS FROM TIME TOTIME
DEBENTURE 2002-12-12 Satisfied UNION BANK OF NORWAY ASA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROMENS FOOD PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of PROMENS FOOD PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMENS FOOD PACKAGING LIMITED
Trademarks
We have not found any records of PROMENS FOOD PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMENS FOOD PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as PROMENS FOOD PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROMENS FOOD PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMENS FOOD PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROMENS FOOD PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.