UKBizDB.co.uk

PRIDE ALLOYS HOLDINGS LIMITED

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

This company is commonly known as Pride Alloys Holdings Limited. The company was founded 5 years ago and was given the registration number 11472968. The firm's registered office is in CHELMSFORD. You can find them at C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:PRIDE ALLOYS HOLDINGS LIMITED
Company Number:11472968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director13 March 2020Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director19 June 2019Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director20 August 2019Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director19 July 2018Active
2 Statham Court, Statham Street, Macclesfield, England, SK11 6XN

Corporate Director20 August 2019Active

People with Significant Control

Mr Gavin Dickson
Notified on:13 March 2020
Status:Active
Date of birth:March 2020
Nationality:British
Address:C/O Lb Insolvency Solutions Limited, Swift House Ground Floor, Chelmsford, CM1 1GU
Nature of control:
  • Significant influence or control
Mr John Dickson
Notified on:19 June 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:39, High Street, Orpington, United Kingdom, BR6 0JE
Nature of control:
  • Significant influence or control
Mr Anythony George Roe
Notified on:19 July 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:39, High Street, Orpington, United Kingdom, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-26Gazette

Gazette dissolved liquidation.

Download
2022-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

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

Download
2020-11-09Resolution

Resolution.

Download
2020-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-16Resolution

Resolution.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-09Resolution

Resolution.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2020-03-24Resolution

Resolution.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint corporate director company with name date.

Download
2019-06-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.