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.
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 | : |
|
Registered Address | : | 32 Wedgwood Road, Bicester, Oxfordshire, OX26 4UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 East Overbrook Road, Shavertown, United States, | Secretary | 28 February 1997 | Active |
44 East Overbrook Road, Shavertown, United States, | Director | 28 February 1997 | Active |
401, York Avenue, Pennsylvania, United States, PA 18642 | Director | 09 November 2023 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 03 December 1996 | Active |
27 Juniper Gardens, Southwold, Bicester, OX26 3FS | Director | 01 September 2001 | Active |
505 Valley View Road, Dallas, United States, PA18612 | Director | 03 August 2018 | Active |
Rd 4 Box 630, West Pittston, Usa, 18643 | Director | 28 February 1997 | Active |
Rr No 4 Box 4382, Moscow, Usa, 18444 | Director | 28 February 1997 | Active |
182, Susquehanna Avenue, Exeter, United States, | Director | 12 June 2012 | Active |
Abraxas, Mill Lane, Upper Heyford, OX25 5LH | Director | 01 January 1998 | Active |
9915, South Melbourne Circle, Highlands Ranch, Usa, 80130 | Corporate Director | 26 June 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 03 December 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.