This company is commonly known as Pro-motor. The company was founded 29 years ago and was given the registration number 02945728. The firm's registered office is in SOMERSET. You can find them at 4 King Square, Bridgwater, Somerset, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRO-MOTOR |
---|---|---|
Company Number | : | 02945728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 King Square, Bridgwater, Somerset, TA6 3YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Yeates Drive, Kemsley, Sittingbourne, England, ME10 2PW | Secretary | 21 February 2024 | Active |
124, City Road, London, England, EC1V 2NX | Director | 13 July 2021 | Active |
124, City Road, London, England, EC1V 2NX | Director | 14 July 1994 | Active |
124, City Road, London, England, EC1V 2NX | Director | 26 October 2021 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 09 January 1999 | Active |
4 King Square, Bridgwater, Somerset, TA6 3YF | Secretary | 01 March 2022 | Active |
111 Harrow Road, Nottingham, NG8 1FL | Secretary | 14 July 1994 | Active |
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Secretary | 08 June 2014 | Active |
4 King Square, Bridgwater, Somerset, TA6 3YF | Secretary | 27 October 2012 | Active |
12 Shelford Rise, Upper Norwood, London, SE19 2PX | Secretary | 13 April 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 05 July 1994 | Active |
28 Windyridge Gardens, Cheltenham, GL50 4SX | Director | 30 June 2000 | Active |
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Director | 01 November 2018 | Active |
24, Fasson Close, Tamworth, United Kingdom, B77 1GJ | Director | 19 September 2008 | Active |
4, King Square, Bridgwater, England, TA6 3YF | Director | 01 April 1995 | Active |
9 Church Close, West Bergholt, Colchester, CO6 3JZ | Director | 13 April 1996 | Active |
The Wheel House, Kinnersley, Severn Stoke, WR8 9JR | Director | 12 November 2005 | Active |
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Director | 19 September 2008 | Active |
1 Bourton Cottages, Bampton, OX18 2NB | Director | 12 November 2005 | Active |
160 Farmers Close, Witney, OX8 6NS | Director | 05 June 1999 | Active |
12 Shelford Rise, Upper Norwood, London, SE19 2PX | Director | 01 April 1995 | Active |
15, Fairoak Close, Kenley, United Kingdom, CR8 5LJ | Director | 21 November 2008 | Active |
4 King Square, Bridgwater, Somerset, TA6 3YF | Director | 27 October 2012 | Active |
124, City Road, London, England, EC1V 2NX | Director | 23 May 2014 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 05 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Appoint person secretary company with name date. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.