This company is commonly known as Pro-auto (bicester) Limited. The company was founded 11 years ago and was given the registration number 08439228. The firm's registered office is in BICESTER. You can find them at Building 320 Heyford Park, Camp Road Upper Heyford, Bicester, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PRO-AUTO (BICESTER) LIMITED |
---|---|---|
Company Number | : | 08439228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 320 Heyford Park, Camp Road Upper Heyford, Bicester, Oxfordshire, OX25 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Ribchester Gardens, Culcheth, Warrington, England, WA3 5EZ | Director | 11 March 2013 | Active |
Building 320, Heyford Park, Camp Road Upper Heyford, Bicester, OX25 5HA | Secretary | 15 July 2015 | Active |
5, Underley Street, Burnley, United Kingdom, BB10 2BX | Director | 11 March 2013 | Active |
Mr Philip Dickens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Building 320, Heyford Park, Bicester, OX25 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Officers | Termination secretary company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.