PRO CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRO CENTRE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PRO CENTRE LIMITED was incorporated 10 years ago on 04/03/2014 and has the registered number: 08922328. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRO CENTRE LIMITED was incorporated 10 years ago on 04/03/2014 and has the registered number: 08922328. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRO CENTRE LIMITED - LONDON
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14 UNION WALK
LONDON
E2 8HP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN FRANCIS SCHERER | Nov 1961 | British | Director | 2023-09-27 | CURRENT |
MR RENNY ARTHUR LEE | Feb 1964 | British | Director | 2015-06-04 | CURRENT |
MR STEPHEN DAVID LOUIS | Aug 1966 | British | Director | 2023-09-27 | CURRENT |
MR CLIVE WESTON | Jun 1972 | British | Director | 2014-03-04 UNTIL 2014-03-04 | RESIGNED |
MR JONATHAN FRANCIS SCHERER | Nov 1961 | British | Director | 2015-05-30 UNTIL 2019-04-29 | RESIGNED |
MR PETER SAVAGE | Apr 1962 | British | Director | 2020-11-14 UNTIL 2023-09-27 | RESIGNED |
MR STEPHEN DAVID LOUIS | Aug 1966 | British | Director | 2015-05-30 UNTIL 2019-04-29 | RESIGNED |
BERND LOESER | Feb 1973 | German | Director | 2014-12-15 UNTIL 2015-01-20 | RESIGNED |
MRS MICHELE CARON CHANNER | Apr 1964 | British | Director | 2014-03-04 UNTIL 2015-05-30 | RESIGNED |
MR KENNETH JAMES WRIGHT | Jul 1961 | British | Director | 2019-04-16 UNTIL 2020-11-14 | RESIGNED |
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-03-04 UNTIL 2014-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infrasign Limited | 2016-04-06 | Hackney London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pro Centre Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-13 | 31-12-2022 | £1,202,335 Cash £2,767,401 equity |
Pro Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-07 | 31-12-2021 | £767,199 Cash £2,088,291 equity |
Pro Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-25 | 31-12-2020 | £256,813 Cash £1,356,673 equity |
Pro Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-13 | 31-12-2019 | £87,380 Cash £1,026,310 equity |
Pro Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-30 | 31-12-2018 | £996,449 Cash £1,626,113 equity |
Pro Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £625,237 Cash £1,428,214 equity |
Pro Centre Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £447,269 Cash £1,305,669 equity |