UKBizDB.co.uk

PRIDE PLANNING LTD

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

This company is commonly known as Pride Planning Ltd. The company was founded 10 years ago and was given the registration number 08866656. The firm's registered office is in STOCKPORT. You can find them at 80-82 National House, Wellington Road North, Stockport, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:PRIDE PLANNING LTD
Company Number:08866656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:80-82 National House, Wellington Road North, Stockport, United Kingdom, SK4 1HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kay Johnson Gee, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director19 March 2021Active
80-82, National House, Wellington Road North, Stockport, United Kingdom, SK4 1HW

Director01 December 2018Active
82, Wellington Road North, Stockport, England, SK4 1HW

Director12 February 2016Active
Midwest House, Crown Industrial Estate, Canal Road, Timperley, Altrincham, England, WA14 1TF

Director29 January 2014Active

People with Significant Control

Nankee Limited
Notified on:15 November 2021
Status:Active
Country of residence:Ireland
Address:88, Harcourt Street, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pride Planning Holdings Designated Activity Company
Notified on:16 April 2021
Status:Active
Country of residence:Ireland
Address:88, Harcourt Street, Dublin, Ireland, D02 DK18
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael David Noblett
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:82, Wellington Road North, Stockport, England, SK4 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Paul Deering
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:80-82, National House, Stockport, United Kingdom, SK4 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation in administration progress report.

Download
2023-10-05Insolvency

Liquidation in administration extension of period.

Download
2023-05-30Insolvency

Liquidation in administration progress report.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-17Insolvency

Liquidation in administration proposals.

Download
2022-12-08Address

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

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-02-01Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.