UKBizDB.co.uk

PRIDE OF SEFTON

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

This company is commonly known as Pride Of Sefton. The company was founded 14 years ago and was given the registration number 07020791. The firm's registered office is in BOOTLE. You can find them at Atlantic House, Dunnings Bridge Road, Bootle, . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:PRIDE OF SEFTON
Company Number:07020791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Secretary13 July 2017Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director16 September 2009Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director14 February 2019Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director07 December 2016Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director21 December 2016Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director24 April 2017Active
50 Bridge Road, Litherland, Liverpool, L21 6PH

Secretary16 September 2009Active
8 Top Locks, Lathom, L40 4BX

Director16 September 2009Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director24 April 2017Active
8 Wilsons Lane, Litherland, Liverpool, L21 7LS

Director16 September 2009Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director16 September 2009Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director16 September 2009Active
90, Swifts Lane, Bootle, L30 2RE

Director16 September 2009Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director21 December 2016Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director02 December 2019Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director29 November 2019Active
The Sovini Group, Unit 1, Heysham Road, Bootle, England, L30 6UR

Director17 September 2011Active
67, Ryefield Lane, Litherland, Liverpool, L21 0HE

Director16 September 2009Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director31 October 2012Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director21 December 2016Active
Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH

Director07 December 2016Active

People with Significant Control

Sovini Charities Limited
Notified on:28 October 2016
Status:Active
Country of residence:United Kingdom
Address:Atlantic House, Dunnings Bridge Road, Bootle, United Kingdom, L30 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Barbara Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Atlantic House, Dunnings Bridge Road, Bootle, England, L30 4TH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Address

Change sail address company with new address.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-04-08Address

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

Download
2021-04-01Address

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

Download
2021-02-02Change of constitution

Statement of companys objects.

Download
2021-02-02Change of constitution

Notice restriction on company articles.

Download
2021-02-02Incorporation

Memorandum articles.

Download
2021-02-02Resolution

Resolution.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.