This company is commonly known as Pro Motors Limited. The company was founded 18 years ago and was given the registration number 05786257. The firm's registered office is in CHRISTCHURCH. You can find them at Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | PRO MOTORS LIMITED |
---|---|---|
Company Number | : | 05786257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a & 10a Saxon Square, Christchurch, United Kingdom, BH23 1QA | Secretary | 19 April 2006 | Active |
9a & 10a Saxon Square, Christchurch, United Kingdom, BH23 1QA | Director | 19 April 2006 | Active |
PO BOX 384, 10 St George Street, Douglas, IM99 2XD | Secretary | 19 April 2006 | Active |
PO BOX 384, 10 St George Street, Douglas, IM99 2XD | Director | 19 April 2006 | Active |
Mr Clyde Adam Piercy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9a & 10a Saxon Square, Christchurch, United Kingdom, BH23 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Officers | Change person secretary company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Change person director company with change date. | Download |
2016-05-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.