UKBizDB.co.uk

PRIDE MOBILITY PRODUCTS LIMITED

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

This company is commonly known as Pride Mobility Products Limited. The company was founded 27 years ago and was given the registration number 03287297. The firm's registered office is in OXFORDSHIRE. You can find them at 32 Wedgwood Road, Bicester, Oxfordshire, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PRIDE MOBILITY PRODUCTS LIMITED
Company Number:03287297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:32 Wedgwood Road, Bicester, Oxfordshire, OX26 4UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 East Overbrook Road, Shavertown, United States,

Secretary28 February 1997Active
44 East Overbrook Road, Shavertown, United States,

Director28 February 1997Active
401, York Avenue, Pennsylvania, United States, PA 18642

Director09 November 2023Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary03 December 1996Active
27 Juniper Gardens, Southwold, Bicester, OX26 3FS

Director01 September 2001Active
505 Valley View Road, Dallas, United States, PA18612

Director03 August 2018Active
Rd 4 Box 630, West Pittston, Usa, 18643

Director28 February 1997Active
Rr No 4 Box 4382, Moscow, Usa, 18444

Director28 February 1997Active
182, Susquehanna Avenue, Exeter, United States,

Director12 June 2012Active
Abraxas, Mill Lane, Upper Heyford, OX25 5LH

Director01 January 1998Active
9915, South Melbourne Circle, Highlands Ranch, Usa, 80130

Corporate Director26 June 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director03 December 1996Active

People with Significant Control

Mr Paul Rising
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:American
Address:32 Wedgwood Road, Oxfordshire, OX26 4UL
Nature of control:
  • Right to appoint and remove directors
Mr Scott Meuser
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:American
Address:32 Wedgwood Road, Oxfordshire, OX26 4UL
Nature of control:
  • Right to appoint and remove directors
Pride Mobility Products Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:182, Susquehanna Avenue, Exeter, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.