INTERPRO AUTOMOTIVE LIMITED - THORNBURY
Company Profile | Company Filings |
Overview
INTERPRO AUTOMOTIVE LIMITED is a Private Limited Company from THORNBURY and has the status: Active.
INTERPRO AUTOMOTIVE LIMITED was incorporated 23 years ago on 11/12/2000 and has the registered number: 04122523. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
INTERPRO AUTOMOTIVE LIMITED was incorporated 23 years ago on 11/12/2000 and has the registered number: 04122523. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
INTERPRO AUTOMOTIVE LIMITED - THORNBURY
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
16A WALKER WAY
THORNBURY
S.GLOUCESTER
BS35 3US
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON HAROLD JONES | Feb 1963 | British | Director | 2001-01-18 | CURRENT |
MR DAVID NIGEL GRIFFITHS | Jul 1964 | British | Director | 2001-01-18 | CURRENT |
LYNDON MEREDITH MATTHEWS | Sep 1946 | Secretary | 2002-03-01 | CURRENT | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-12-11 UNTIL 2001-01-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-12-11 UNTIL 2001-01-18 | RESIGNED | ||
RICHARD CHARLES WESTLAKE | May 1954 | British | Director | 2001-01-18 UNTIL 2002-02-28 | RESIGNED |
MR NEIL MARTYN HUGGETT | Feb 1970 | British | Director | 2008-01-01 UNTIL 2015-12-01 | RESIGNED |
MRS DEBRA ELIZABETH JONES | Mar 1967 | British | Director | 2019-01-30 UNTIL 2019-03-05 | RESIGNED |
RICHARD CHARLES WESTLAKE | May 1954 | British | Secretary | 2001-01-18 UNTIL 2002-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Harold Jones | 2016-11-01 | 2/1963 |
Ownership of shares 25 to 50 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-11-23 | 28-02-2023 | £55,305 equity |
Accounts Submission | 2022-11-29 | 28-02-2022 | £23,019 equity |
Accounts Submission | 2021-11-17 | 28-02-2021 | £15,663 equity |
Accounts Submission | 2020-11-24 | 29-02-2020 | £-44,654 equity |
Accounts Submission | 2019-11-28 | 28-02-2019 | £-19,837 equity |
Accounts Submission | 2018-11-23 | 28-02-2018 | £-15,734 equity |
Accounts Submission | 2017-11-18 | 28-02-2017 | £-8,486 equity |
Micro-entity Accounts - INTERPRO AUTOMOTIVE LIMITED | 2016-11-15 | 28-02-2016 | £35,743 equity |
Accounts filed on 28-02-2015 | 2015-11-26 | 28-02-2015 | £9,799 Cash £36,547 equity |
INTERPRO AUTOMOTIVE LIMITED Accounts filed on 28-02-2014 | 2014-11-15 | 28-02-2014 | £405 Cash £32,837 equity |