UKBizDB.co.uk

PRIDE STAFF UK LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:21-27 Milk Street, Birmingham, England, B5 5TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Milk Street, Birmingham, England, B5 5TR

Director16 October 2020Active
2, Tollemache Avenue, Leicester, England, LE4 0DU

Director02 April 2019Active
24, Finney Well Close, Bilston, England, WV14 9XN

Director11 April 2019Active
24, Finney Well Close, Bilston, England, WV14 9XN

Director11 October 2017Active
Flat 5, Guildford Court, 396 London Road, Leiccester, England, LE2 2PN

Director28 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-10-20Gazette

Gazette filings brought up to date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-05-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-05-01Address

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

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Address

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

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.