General information

Name:

Pro Centre Ltd

Office Address:

E3 The Premier Centre Abbey Park SO51 9DG Romsey

Number: 08922328

Incorporation date: 2014-03-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pro Centre came into being in 2014 as a company enlisted under no 08922328, located at SO51 9DG Romsey at E3 The Premier Centre. The firm has been in business for 10 years and its current state is active. This company's classified under the NACE and SIC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Pro Centre Ltd released its latest accounts for the period up to Sat, 31st Dec 2022. The most recent confirmation statement was filed on Sat, 4th Mar 2023.

According to this specific firm's register, since 2023 there have been three directors: Jonathan S., Stephen L. and Renny L..

The companies that control this firm are as follows: Infrasign Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hackney at Union Walk, Abbey Park, E2 8HP, London and was registered as a PSC under the registration number 07506360.

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 27 September 2023

Latest update: 31 December 2023

Stephen L.

Role: Director

Appointed: 27 September 2023

Latest update: 31 December 2023

Renny L.

Role: Director

Appointed: 04 June 2015

Latest update: 31 December 2023

People with significant control

Infrasign Limited
Address: 14 Union Walk, Abbey Park, Hackney, London, E2 8HP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07506360
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Monday 4th March 2024 (CS01)
filed on: 7th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
10
Company Age

Similar companies nearby

Closest companies