PROMATIC INTERNATIONAL LIMITED
Manufacture of other special-purpose machinery n.e.c.
PROMATIC INTERNATIONAL LIMITED
Manufacture of other special-purpose machinery n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 1 Hooton Road Hooton Ellesmere Port United Kingdom CH66 7PA United Kingdom
Full company profile for PROMATIC INTERNATIONAL LIMITED (03292802), an active supply chain, manufacturing and commerce models company based in Ellesmere Port, United Kingdom. Incorporated 16 Dec 1996. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£53.78k
Net Assets
£7.44M
Total Liabilities
£2.15M
Turnover
£9.11M
Employees
58
Debt Ratio
22%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gary James Thompson-jones | Director | British | England | 1 Feb 2022 | Active |
See all 25 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Promatic Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Brian Jardine
Ceased 17 Mar 2022
Ram (102) Limited
Ceased 24 Mar 2020
Promatic Group Limited
Ceased 13 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Hooton Road, Hooton, Ellesmere Port (CH66 7PA) CHESHIRE WEST AND CHESTER | Leasehold | £73,660 | 1 Apr 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Confirmation Statement | Confirmation statement made on 5 Dec 2025 with updates | |
| 4 Dec 2025 | Officers | Termination of Jonathan Luke Henry Goodhart as director on 6 Nov 2025 | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 11 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 5 Dec 2025 with updates
Termination of Jonathan Luke Henry Goodhart as director on 6 Nov 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 5 Dec 2025 with updates
4 months ago on 9 Dec 2025
Termination of Jonathan Luke Henry Goodhart as director on 6 Nov 2025
5 months ago on 4 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 11 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 29 May 2025
