Company NamePro Car Mats Limited
DirectorJane Emma Green
Company StatusActive - Proposal to Strike off
Company Number09180266
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Previous NameCar Mat Logos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMrs Jane Emma Green
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 De Sutton Place
Harthill
Sheffield
S26 7XG

Location

Registered Address28 De Sutton Place
Harthill
Sheffield
S26 7XG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales
Built Up AreaHarthill

Shareholders

100 at £1Jane Green
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 August 2020 (3 years, 8 months ago)
Next Return Due5 September 2021 (overdue)

Filing History

2 February 2021Voluntary strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Application to strike the company off the register (3 pages)
27 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
23 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
14 December 2015Company name changed car mat logos LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
14 December 2015Company name changed car mat logos LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
21 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
21 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
(27 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
(27 pages)