UKBizDB.co.uk

PRIDE WAY DEVELOPMENT LTD

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

This company is commonly known as Pride Way Development Ltd. The company was founded 20 years ago and was given the registration number 05060007. The firm's registered office is in BRISTOL. You can find them at 3rd Floor Vintry Building, Wine Street, Bristol, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PRIDE WAY DEVELOPMENT LTD
Company Number:05060007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2004
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Harrow Road, Wembley, HA9 6QL

Secretary12 April 2004Active
14, Merton Road, Harrow, United Kingdom, HA2 0AB

Director07 April 2004Active
250 Harrow Road, Wembley, HA9 6QL

Director12 April 2004Active
250 Harrow Road, Wembley, HA9 6QL

Secretary02 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 March 2004Active
6 Glenwood Close, Harrow, HA1 2QL

Director02 March 2004Active
250 Harrow Road, Wembley, HA9 6QL

Director02 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 March 2004Active

People with Significant Control

Mr James Coakley
Notified on:02 March 2017
Status:Active
Date of birth:January 1972
Nationality:Irish
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fergal Morrison
Notified on:02 March 2017
Status:Active
Date of birth:February 1973
Nationality:Irish
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-10Address

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

Download
2019-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-14Resolution

Resolution.

Download
2018-03-22Address

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

Download
2018-03-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.