PRO AUTO WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

PRO AUTO WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13007558

Incorporation date

10/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13007558 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon01/09/2025
Registered office address changed to PO Box 4385, 13007558 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Mrs Mas Sultana Begum changed to 13007558 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of person with significant control Mrs Mas Sultana Begum changed to 13007558 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Termination of appointment of Shajia Afrin Shathee as a director on 2023-07-27
dot icon07/05/2024
Appointment of Mrs Mas Sultana Begum as a director on 2023-07-27
dot icon07/05/2024
Cessation of Shajia Afrin Shathee as a person with significant control on 2023-07-27
dot icon07/05/2024
Notification of Mas Sultana Begum as a person with significant control on 2023-07-27
dot icon10/01/2024
Registered office address changed from 19 Peachey Lane Uxbridge UB8 3RX England to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 2024-01-10
dot icon10/10/2023
Certificate of change of name
dot icon04/10/2023
Micro company accounts made up to 2022-11-30
dot icon20/07/2023
Termination of appointment of Gustavo Hernan Gonzalez Mendez as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mrs Shajia Afrin Shathee as a director on 2023-07-20
dot icon20/07/2023
Cessation of Gustavo Hernan Gonzalez Mendez as a person with significant control on 2023-07-20
dot icon20/07/2023
Notification of Shajia Afrin Shathee as a person with significant control on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon28/04/2023
Termination of appointment of Ethan Joseph Healing as a director on 2023-02-22
dot icon28/04/2023
Appointment of Mr Gustavo Hernan Gonzalez Mendez as a director on 2023-02-22
dot icon28/04/2023
Cessation of Ethan Joseph Healing as a person with significant control on 2023-02-22
dot icon28/04/2023
Notification of Gustavo Hernan Gonzalez Mendez as a person with significant control on 2023-02-22
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon21/03/2023
Termination of appointment of Syed Sayeed Ahmed as a director on 2023-02-20
dot icon21/03/2023
Appointment of Mr Ethan Joseph Healing as a director on 2023-02-20
dot icon21/03/2023
Cessation of Ethan Josheph Healing as a person with significant control on 2022-12-20
dot icon21/03/2023
Notification of Ethan Joseph Healing as a person with significant control on 2023-02-20
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon20/12/2022
Termination of appointment of Ethan Josheph Healing as a director on 2022-12-20
dot icon20/12/2022
Appointment of Mr Syed Sayeed Ahmed as a director on 2022-12-20
dot icon16/12/2022
Registered office address changed from 72 Harvey Road Uxbridge UB10 0HS England to 19 Peachey Lane Uxbridge UB8 3RX on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Ethan Josheph Healing on 2022-12-16
dot icon15/12/2022
Termination of appointment of Hossain Shadat as a director on 2022-12-15
dot icon15/12/2022
Appointment of Mr Ethan Josheph Healing as a director on 2022-12-15
dot icon15/12/2022
Cessation of Hossain Shadat as a person with significant control on 2022-12-15
dot icon15/12/2022
Notification of Ethan Josheph Healing as a person with significant control on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Registered office address changed from 21 Welton House Stepney Way London E1 3DP England to 72 Harvey Road Uxbridge UB10 0HS on 2022-12-15
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
20/07/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hossain Shadat
Director
10/11/2020 - 15/12/2022
-
Shathee, Shajia Afrin
Director
20/07/2023 - 27/07/2023
13
Mr Ethan Josheph Healing
Director
15/12/2022 - 20/12/2022
2
Ahmed, Syed Sayeed
Director
20/12/2022 - 20/02/2023
2
Healing, Ethan Joseph
Director
20/02/2023 - 22/02/2023
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRO AUTO WHOLESALE LIMITED

PRO AUTO WHOLESALE LIMITED is an(a) Active company incorporated on 10/11/2020 with the registered office located at 4385, 13007558 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRO AUTO WHOLESALE LIMITED?

toggle

PRO AUTO WHOLESALE LIMITED is currently Active. It was registered on 10/11/2020 .

Where is PRO AUTO WHOLESALE LIMITED located?

toggle

PRO AUTO WHOLESALE LIMITED is registered at 4385, 13007558 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PRO AUTO WHOLESALE LIMITED do?

toggle

PRO AUTO WHOLESALE LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for PRO AUTO WHOLESALE LIMITED?

toggle

The latest filing was on 01/09/2025: Registered office address changed to PO Box 4385, 13007558 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01.