Company NamePromisecarry Limited
DirectorsPatrick Cooney and Philip Cooney
Company StatusActive
Company Number03291079
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Patrick Cooney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCarpet Salesman
Country of ResidenceEngland
Correspondence Address37 Frederick Street
South Shields
Tyne & Wear
NE33 5ED
Secretary NameMr Patrick Cooney
NationalityBritish
StatusCurrent
Appointed13 February 2002(5 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Frederick Street
South Shields
Tyne & Wear
NE33 5ED
Director NameMr Philip Cooney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCarpet Salesman
Country of ResidenceEngland
Correspondence Address6 Milestone Road
Poole
BH15 3DS
Secretary NamePhilip Cooney
StatusCurrent
Appointed23 November 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address37 Frederick Street
South Shields
Tyne & Wear
NE33 5ED
Director NameMr Joseph Cooney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month after company formation)
Appointment Duration25 years, 9 months (resigned 17 October 2022)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address37 Fredrick Street
South Shields
Tyne And Wear
NE33 5DY
Secretary NameNoreen Purvis
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 2002)
RoleMarket Trader
Correspondence Address4 Sinclair Road
Rift House
Hartlepool
Cleveland
TS25 4PJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address37 Frederick Street
South Shields
Tyne & Wear
NE33 5ED
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Financials

Year2012
Net Worth£20,019
Cash£36,198
Current Liabilities£37,555

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(6 pages)
23 November 2015Memorandum and Articles of Association (20 pages)
23 November 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 200
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 200
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
1 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Joseph Cooney on 12 December 2009 (2 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joseph Cooney on 12 December 2009 (2 pages)
21 January 2010Director's details changed for Patrick Cooney on 12 December 2009 (2 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Patrick Cooney on 12 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 12/12/08; full list of members (4 pages)
4 February 2009Return made up to 12/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 12/12/07; no change of members (7 pages)
11 February 2008Return made up to 12/12/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2007Return made up to 12/12/06; full list of members (7 pages)
11 January 2007Return made up to 12/12/06; full list of members (7 pages)
6 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 December 2004Return made up to 12/12/04; full list of members (7 pages)
15 December 2004Return made up to 12/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 12/12/03; full list of members (7 pages)
12 January 2004Return made up to 12/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 January 2003Return made up to 12/12/02; full list of members (7 pages)
24 January 2003Return made up to 12/12/02; full list of members (7 pages)
2 April 2002Amended accounts made up to 31 December 2000 (4 pages)
2 April 2002Amended accounts made up to 31 December 2000 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 37 frederick street south shields tyne & wear NE33 5DV (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 37 frederick street south shields tyne & wear NE33 5DV (1 page)
1 February 2002Return made up to 12/12/01; full list of members (6 pages)
1 February 2002Return made up to 12/12/01; full list of members (6 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 January 2000Return made up to 12/12/99; full list of members (6 pages)
11 January 2000Return made up to 12/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 January 1999Return made up to 12/12/98; no change of members (4 pages)
13 January 1999Return made up to 12/12/98; no change of members (4 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 January 1997Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1997Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 January 1997Registered office changed on 19/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 January 1997Secretary resigned (1 page)
12 December 1996Incorporation (12 pages)
12 December 1996Incorporation (12 pages)