PRO-MOTOR - LONDON
Company Profile | Company Filings |
Overview
PRO-MOTOR is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
PRO-MOTOR was incorporated 29 years ago on 05/07/1994 and has the registered number: 02945728. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PRO-MOTOR was incorporated 29 years ago on 05/07/1994 and has the registered number: 02945728. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PRO-MOTOR - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN BRUCE WHITE | Dec 1951 | English | Director | 2021-10-26 | CURRENT |
MR IAN STUART TAYLOR | May 1948 | British | Director | 2014-05-23 | CURRENT |
BRIAN JAMES GREGORY | Feb 1954 | English | Director | 1994-07-14 | CURRENT |
MR ROBERT JAMES BULL | Aug 1947 | English | Director | 2021-07-13 | CURRENT |
MARK MCARTHUR-CHRISTIE | Dec 1966 | British | Director | 1999-06-05 UNTIL 2000-06-30 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1994-07-05 UNTIL 1994-07-14 | RESIGNED | ||
MS ANNA BURMAJSTER | Secretary | 2022-03-01 UNTIL 2022-08-08 | RESIGNED | ||
MR TERRY HUDSON | Secretary | 2014-06-08 UNTIL 2022-03-01 | RESIGNED | ||
MR ANTHONY KYLE BURNET | Mar 1937 | British | Secretary | 1994-07-14 UNTIL 1996-04-13 | RESIGNED |
MR ROGER WILLIAM LAWSON | Secretary | 2012-10-27 UNTIL 2014-03-02 | RESIGNED | ||
JONATHAN LANCELOT NEWBY-ROBSON | Oct 1954 | British | Secretary | 1996-04-13 UNTIL 1999-01-09 | RESIGNED |
PAUL MALCOLM HEMINGWAY | Mar 1961 | British | Director | 2005-11-12 UNTIL 2007-02-26 | RESIGNED |
MR PETER JOHN ROBERTS | Jun 1960 | British | Director | 2012-10-27 UNTIL 2017-09-28 | RESIGNED |
SUSAN JOY NEWBY-ROBSON | Jan 1960 | British | Director | 2008-11-21 UNTIL 2012-10-31 | RESIGNED |
JONATHAN LANCELOT NEWBY-ROBSON | Oct 1954 | British | Director | 1995-04-01 UNTIL 1996-04-13 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1994-07-05 UNTIL 1994-07-14 | RESIGNED | ||
MARK MCARTHUR CHRISTIE | Dec 1966 | British | Director | 2005-11-12 UNTIL 2007-03-14 | RESIGNED |
BRIAN ERIC MACDOWALL | Jul 1950 | British | Director | 2008-09-19 UNTIL 2023-11-07 | RESIGNED |
MR PAUL MICHAEL BIGGS | Feb 1958 | British | Director | 2018-11-01 UNTIL 2022-11-03 | RESIGNED |
STEPHEN JOSEPH RADMORE DOMMETT | Aug 1949 | British | Director | 1996-04-13 UNTIL 1999-06-05 | RESIGNED |
EARLE HUGH MURRAY BLADON | Aug 1941 | British | Director | 1995-04-01 UNTIL 2013-03-12 | RESIGNED |
PAUL MICHAEL BIGGS | Feb 1958 | British | Director | 2008-09-19 UNTIL 2011-02-19 | RESIGNED |
BERNARD CHARLES ABRAMS | Sep 1957 | British | Director | 2000-06-30 UNTIL 2008-09-08 | RESIGNED |
JOAN HILARY BINGLEY | Aug 1947 | Secretary | 1999-01-09 UNTIL 2012-10-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PRO-MOTOR | 2023-12-12 | 31-03-2023 | £24,763 equity |
Pro-Motor - Accounts to registrar (filleted) - small 18.2 | 2022-07-06 | 31-03-2022 | £26,460 Cash £25,860 equity |
Pro-Motor - Accounts to registrar (filleted) - small 18.2 | 2021-07-13 | 31-03-2021 | £23,909 Cash £23,309 equity |
Pro-Motor - Accounts to registrar (filleted) - small 18.2 | 2020-08-05 | 31-03-2020 | £22,212 Cash £21,810 equity |
Pro-Motor - Accounts to registrar (filleted) - small 18.2 | 2019-06-01 | 31-03-2019 | £20,991 Cash £19,315 equity |
Pro-Motor - Accounts to registrar - small 17.2 | 2017-09-15 | 31-03-2017 | £14,476 Cash £14,199 equity |
Pro-Motor - Accounts to registrar - small 16.1.1 | 2016-08-25 | 31-03-2016 | £15,030 Cash £14,136 equity |
Pro-Motor - Limited company - abbreviated - 11.6 | 2015-08-12 | 31-03-2015 | £19,397 Cash £19,244 equity |