Company NamePro Build Surrey Ltd.
DirectorSebastian Cojoc
Company StatusActive
Company Number08851738
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NamePro Build&Improvements Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sebastian Cojoc
Date of BirthJuly 1975 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address226 Harrow View
Harrow
Middlesex
HA2 6PL
Secretary NameMisiss Simona Mirela Cojoc
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address226 Harrow View
Harrow
Middlesex
HA2 6PL

Location

Registered AddressC/O Abm Accountancy Ltd
10-12 Love Lane
Pinner
HA5 3EF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

24 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL England to C/O Abm Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF on 20 October 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
24 February 2020Change of details for Mr Sebastian Cojoc as a person with significant control on 20 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Sebastian Cojoc on 20 February 2020 (2 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 July 2018Termination of appointment of Simona Mirela Cojoc as a secretary on 30 July 2018 (1 page)
30 July 2018Director's details changed for Mr Sebastian Cojoc on 30 July 2018 (2 pages)
30 July 2018Change of details for Mr Sebastian Cojoc as a person with significant control on 30 July 2018 (2 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Registered office address changed from 7 Cumberland Road Ruxbury Court Ashford Middlesex TW15 3DL to 226 Harrow View Harrow Middlesex HA2 6PL on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 7 Cumberland Road Ruxbury Court Ashford Middlesex TW15 3DL to 226 Harrow View Harrow Middlesex HA2 6PL on 20 May 2015 (1 page)
20 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)