Warning: file_put_contents(c/d77342e2a6679d8eeac3f52790776cab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pro Interiors Limited, PO8 8XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRO INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro Interiors Limited. The company was founded 19 years ago and was given the registration number 05435059. The firm's registered office is in HAMPSHIRE. You can find them at 87 London Road, Cowplain, Waterlooville, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRO INTERIORS LIMITED
Company Number:05435059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:87 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB

Director25 April 2005Active
87 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB

Director17 October 2016Active
21 The Parkway, Southampton, SO16 3PB

Secretary25 April 2005Active
87, London Road, Cowplain, Waterlooville, United Kingdom, PO8 8XB

Corporate Secretary22 March 2007Active
21 The Parkway, Southampton, SO16 3PB

Director25 April 2005Active

People with Significant Control

Mr David James Morgan
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:87 London Road, Cowplain, Hampshire, PO8 8XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Jane Morgan
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:87 London Road, Cowplain, Hampshire, PO8 8XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2024-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.