General information

Name:

Pro Motors Ltd

Office Address:

9a & 10A Saxon Square BH23 1QA Christchurch

Number: 05786257

Incorporation date: 2006-04-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@promotors.co.uk

Website

www.Promotors.co.uk

Description

Data updated on:

Pro Motors Limited can be reached at Christchurch at 9a & 10A Saxon Square. You can find the firm using the post code - BH23 1QA. The company has been operating on the British market for eighteen years. The firm is registered under the number 05786257 and their current state is active. The firm name is Pro Motors Limited. The company's former clients may know it also as Pro Car Seller, which was used until 2006-05-23. The company's SIC code is 45112 which means Sale of used cars and light motor vehicles. The company's latest financial reports were submitted for the period up to 2022-09-30 and the latest confirmation statement was filed on 2023-04-19.

Currently, there’s only a single director in the company: Clyde P. (since 2006-04-19). The business had been controlled by Ar Nominees Limited up until April 2006. In order to provide support to the directors, the business has been utilizing the skills of Helen P. as a secretary since April 2006.

Clyde P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Pro Motors Limited 2006-05-23
  • Pro Car Seller Limited 2006-04-19

Financial data based on annual reports

Company staff

Helen P.

Role: Secretary

Appointed: 19 April 2006

Latest update: 19 January 2024

Clyde P.

Role: Director

Appointed: 19 April 2006

Latest update: 19 January 2024

People with significant control

Clyde P.
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 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 March 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 18th March 2024 director's details were changed (CH01)
filed on: 18th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

HQ address,
2013

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

HQ address,
2014

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2015

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2016

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2014 - 2016

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2013

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2015

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2012

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
18
Company Age

Twitter feed by @PromotorsLtd

PromotorsLtd has over 60 tweets, 10 followers and follows 6 accounts.

Closest Companies - by postcode