This company is commonly known as Pro-motor (uk) Limited. The company was founded 28 years ago and was given the registration number 03125749. The firm's registered office is in KIDDERMINSTER. You can find them at 293 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, . This company's SIC code is 99999 - Dormant Company.
Name | : | PRO-MOTOR (UK) LIMITED |
---|---|---|
Company Number | : | 03125749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 293 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4JZ | Director | 14 November 1995 | Active |
57 Field Lane, Stourbridge, DY8 2JQ | Secretary | 14 November 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 14 November 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 14 November 1995 | Active |
Ian James Heward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Five Mile House, 128 Hanbury Road, Bromsgrove, United Kingdom, B60 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.