Amro Pro Limited LONDON


Amro Pro started in year 2014 as Private Limited Company with registration number 08999574. The Amro Pro company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU.

The company has one director. Zahoor A., appointed on 16 April 2014. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Keith R. and who left the the company on 18 May 2018. In addition, there is one former secretary - Keith R. who worked with the the company until 18 May 2018.

Amro Pro Limited Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999574
Date of Incorporation Wed, 16th Apr 2014
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (499 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Zahoor A.

Position: Director

Appointed: 16 April 2014

Keith R.

Position: Secretary

Appointed: 16 April 2014

Resigned: 18 May 2018

Keith R.

Position: Director

Appointed: 16 April 2014

Resigned: 18 May 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Zahoor A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Keith R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Zahoor A.

Notified on 18 May 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith R.

Notified on 11 April 2017
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-10-31
Balance Sheet
Cash Bank On Hand 111 23234 81429 1396 4737 9854 88711 19315 5114 173
Current Assets260 433131 33253 35146 77223 97824 16625 78932 09532 11242 524
Debtors111 55620 10018 53717 63317 50516 18120 90220 90216 60138 351
Net Assets Liabilities 135 049135 119135 123130 446130 635130 666130 668130 685131 262
Other Debtors 100100100174100100100100100
Property Plant Equipment 90 51390 51390 513106 468106 468106 468106 468106 468236 133
Cash Bank In Hand148 877111 232        
Net Assets Liabilities Including Pension Asset Liability48 444135 049        
Tangible Fixed Assets 90 513        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve48 344134 949        
Other
Additions Other Than Through Business Combinations Property Plant Equipment    15 955    227 470
Average Number Employees During Period    212211
Corporation Tax Payable 34 1516 920508  1 5911 5001 5001 500
Creditors 86 7968 7452 162 -11 5917 8957 8957 895
Net Current Assets Liabilities48 44444 53644 60644 61023 97824 16724 19824 20024 21734 629
Other Creditors 52 5251 8251 390   6 3956 3956 395
Other Disposals Property Plant Equipment         97 805
Other Taxation Social Security Payable 120 264 -1    
Property Plant Equipment Gross Cost 90 51390 51390 513106 468106 468106 468106 468106 468236 133
Total Assets Less Current Liabilities        130 685270 762
Trade Debtors Trade Receivables 20 00018 43717 53317 33116 08120 80220 80216 50138 251
Capital Employed48 444135 049        
Creditors Due Within One Year211 98986 796        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 90 513        
Tangible Fixed Assets Cost Or Valuation 90 513        
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st October 2024
filed on: 25th, January 2025
Free Download (6 pages)

Company search

Advertisements