UKBizDB.co.uk

PRIDDEN TRADE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pridden Trade Services Ltd. The company was founded 12 years ago and was given the registration number 07716523. The firm's registered office is in SHIREBROOK. You can find them at The Tawgent Business Hub, Weighbridge Road, Shirebrook, Mansfield. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PRIDDEN TRADE SERVICES LTD
Company Number:07716523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 July 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Tawgent Business Hub, Weighbridge Road, Shirebrook, Mansfield, NG20 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tangent Business Hub, Weighbridge Road, Shirebrook, Mansfield, United Kingdom, NG20 8RX

Secretary02 January 2018Active
30, White Rose Avenue, Mansfield, England, NG18 4YF

Director25 July 2011Active

People with Significant Control

Mr Stuart David Pridden
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:The Tawgent Business Hub, Weighbridge Road, Shirebrook, NG20 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Appoint person secretary company with name date.

Download
2017-11-07Address

Change registered office address company with date old address new address.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Address

Change registered office address company with date old address new address.

Download
2016-02-05Officers

Change person director company with change date.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-17Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Address

Change registered office address company with date old address.

Download
2013-08-27Change of name

Certificate change of name company.

Download
2013-08-15Change of name

Change of name notice.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.