This company is commonly known as Pride (serp) Ltd. The company was founded 19 years ago and was given the registration number 05218187. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | PRIDE (SERP) LTD |
---|---|---|
Company Number | : | 05218187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 16 January 2007 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 06 June 2007 | Active |
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 19 August 2022 | Active |
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 December 2023 | Active |
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 19 August 2022 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 09 August 2018 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 05 January 2007 | Active |
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS | Secretary | 31 August 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 31 August 2004 | Active |
200, Dunkeld Road, Perth, Scotland, PH1 3GD | Director | 20 October 2017 | Active |
2 College Drive, Thames Ditton, KT7 0LB | Director | 23 May 2005 | Active |
200, Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 22 May 2018 | Active |
55 Vastern Road, Reading, RG1 8BU | Director | 04 March 2005 | Active |
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 24 May 2022 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 28 January 2014 | Active |
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH | Director | 31 August 2004 | Active |
Kincraig, Kincraig, Harper Way, Scone, Scotland, PH2 6PW | Director | 29 November 2010 | Active |
55, Vastern Road, 55 Vastern Road, Reading, England, RG1 8BU | Director | 21 February 2006 | Active |
50 Greenbank Avenue, Greenford, Wembley, HA0 2TF | Director | 31 August 2004 | Active |
Jean Gabinplantsoen 8, 1325 Lm Almere, Netherlands, | Director | 06 January 2022 | Active |
Sgn, Walton Park, Walton Road, Portsmouth, England, PO6 1UJ | Director | 29 November 2010 | Active |
55 Vastern Road, Reading, RG1 8BU | Director | 04 March 2005 | Active |
55 Vastern Road, Reading, RG1 8BU | Director | 04 March 2005 | Active |
200, Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 10 February 2020 | Active |
45 Silver Street, Nailsea, BS48 2AA | Director | 02 March 2005 | Active |
Suite Apartment67, Bath Hill Court, Bath Road, Bournemouth, BH1 2HT | Director | 02 March 2005 | Active |
Intersection House, Intersection House, 110 Birmingham Road, West Bromwich, England, B70 6RX | Director | 14 August 2006 | Active |
55 Vastern Road, Reading, England, RG1 8BU | Director | 02 September 2015 | Active |
5 Saint Johns Road, Abingdon, OX14 2HA | Director | 02 March 2005 | Active |
43, No.1 Forbury Place, Forbury Road, Reading, RG1 3JH | Director | 14 May 2018 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 31 August 2004 | Active |
Mitie (Defence) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Enerveo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Vastern Road, Reading, England, RG1 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Change person secretary company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.