This company is commonly known as Pride Motor Contracts Limited. The company was founded 25 years ago and was given the registration number 03684053. The firm's registered office is in DERBY. You can find them at 2 Melbourne Business Court, Pride Park, Derby, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PRIDE MOTOR CONTRACTS LIMITED |
---|---|---|
Company Number | : | 03684053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Melbourne Business Court, Pride Park, Derby, DE24 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Melbourne Business Court, Pride Park, Derby, DE24 8LZ | Director | 01 September 2014 | Active |
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ | Secretary | 16 September 2010 | Active |
Brookside Cottage 166 Main Street, Ticknall, Derby, DE73 1JZ | Secretary | 16 December 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 December 1998 | Active |
Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England, NG8 6PY | Corporate Secretary | 01 October 2009 | Active |
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 10 November 2009 | Active |
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 08 November 2009 | Active |
Woodside, 41 Milford Road Duffield, Belper, DE56 4EL | Director | 16 December 1998 | Active |
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 10 November 2009 | Active |
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 16 December 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 December 1998 | Active |
Millbrook Technology Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Melbourne Business Court, Derby, England, DE24 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Officers | Change person director company with change date. | Download |
2022-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-07 | Officers | Appoint person director company with name date. | Download |
2014-09-07 | Officers | Termination director company with name termination date. | Download |
2014-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.