UKBizDB.co.uk

PRO-MOTOR

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Yeates Drive, Kemsley, Sittingbourne, England, ME10 2PW

Secretary21 February 2024Active
124, City Road, London, England, EC1V 2NX

Director13 July 2021Active
124, City Road, London, England, EC1V 2NX

Director14 July 1994Active
124, City Road, London, England, EC1V 2NX

Director26 October 2021Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary09 January 1999Active
4 King Square, Bridgwater, Somerset, TA6 3YF

Secretary01 March 2022Active
111 Harrow Road, Nottingham, NG8 1FL

Secretary14 July 1994Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Secretary08 June 2014Active
4 King Square, Bridgwater, Somerset, TA6 3YF

Secretary27 October 2012Active
12 Shelford Rise, Upper Norwood, London, SE19 2PX

Secretary13 April 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 July 1994Active
28 Windyridge Gardens, Cheltenham, GL50 4SX

Director30 June 2000Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 November 2018Active
24, Fasson Close, Tamworth, United Kingdom, B77 1GJ

Director19 September 2008Active
4, King Square, Bridgwater, England, TA6 3YF

Director01 April 1995Active
9 Church Close, West Bergholt, Colchester, CO6 3JZ

Director13 April 1996Active
The Wheel House, Kinnersley, Severn Stoke, WR8 9JR

Director12 November 2005Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director19 September 2008Active
1 Bourton Cottages, Bampton, OX18 2NB

Director12 November 2005Active
160 Farmers Close, Witney, OX8 6NS

Director05 June 1999Active
12 Shelford Rise, Upper Norwood, London, SE19 2PX

Director01 April 1995Active
15, Fairoak Close, Kenley, United Kingdom, CR8 5LJ

Director21 November 2008Active
4 King Square, Bridgwater, Somerset, TA6 3YF

Director27 October 2012Active
124, City Road, London, England, EC1V 2NX

Director23 May 2014Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 July 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person secretary company with name date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.