This company is commonly known as Pride Staff Uk Ltd. The company was founded 7 years ago and was given the registration number 10254672. The firm's registered office is in BIRMINGHAM. You can find them at 21-27 Milk Street, , Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PRIDE STAFF UK LTD |
---|---|---|
Company Number | : | 10254672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2016 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-27 Milk Street, Birmingham, England, B5 5TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-27, Milk Street, Birmingham, England, B5 5TR | Director | 16 October 2020 | Active |
2, Tollemache Avenue, Leicester, England, LE4 0DU | Director | 02 April 2019 | Active |
24, Finney Well Close, Bilston, England, WV14 9XN | Director | 11 April 2019 | Active |
24, Finney Well Close, Bilston, England, WV14 9XN | Director | 11 October 2017 | Active |
Flat 5, Guildford Court, 396 London Road, Leiccester, England, LE2 2PN | Director | 28 June 2016 | Active |
Mr Raja Dilpazir Khan | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21-27, Milk Street, Birmingham, England, B5 5TR |
Nature of control | : |
|
Mr Jaswinder Singh | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 24, Finney Well Close, Bilston, England, WV14 9XN |
Nature of control | : |
|
Mr Sandeep Kumar Bhanaut | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Tollemache Avenue, Leicester, England, LE4 0DU |
Nature of control | : |
|
Mr Jaswinder Singh | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 24, Finney Well Close, Bilston, England, WV14 9XN |
Nature of control | : |
|
Mr Sandeep Singh | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Guildford Court, 396 London Road, Leicester, England, LE2 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Gazette | Gazette filings brought up to date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.