UKBizDB.co.uk

PRIDE MOTOR CONTRACTS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:2 Melbourne Business Court, Pride Park, Derby, DE24 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Melbourne Business Court, Pride Park, Derby, DE24 8LZ

Director01 September 2014Active
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ

Secretary16 September 2010Active
Brookside Cottage 166 Main Street, Ticknall, Derby, DE73 1JZ

Secretary16 December 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 December 1998Active
Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England, NG8 6PY

Corporate Secretary01 October 2009Active
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ

Director10 November 2009Active
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ

Director08 November 2009Active
Woodside, 41 Milford Road Duffield, Belper, DE56 4EL

Director16 December 1998Active
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ

Director10 November 2009Active
2, Melbourne Business Court, Pride Park, Derby, United Kingdom, DE24 8LZ

Director16 December 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 December 1998Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Officers

Change person director company with change date.

Download
2022-10-30Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-01-24Accounts

Accounts with accounts type dormant.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-09-07Officers

Appoint person director company with name date.

Download
2014-09-07Officers

Termination director company with name termination date.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.