UKBizDB.co.uk

PRIDETERM LIMITED

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

This company is commonly known as Prideterm Limited. The company was founded 32 years ago and was given the registration number 02677712. The firm's registered office is in SHREWSBURY. You can find them at 84 Longden Road, , Shrewsbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRIDETERM LIMITED
Company Number:02677712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:84 Longden Road, Shrewsbury, SY3 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meretown Grange, Newport, TF10 8BX

Secretary21 January 2008Active
84, Longden Road, Shrewsbury, SY3 7HW

Director24 January 1992Active
1 Berry Road, Stafford, ST16 1SE

Secretary01 January 2008Active
6/7 Stafford Street, Eccleshall, ST21 6BH

Secretary31 May 1998Active
6-8 Stafford Street, Eccleshall, ST21 6BH

Secretary24 January 1992Active
71 Wellington Road, Lilleshall, TF10 9HR

Secretary08 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 1992Active
1 Berry Road, Stafford, ST16 1SE

Director03 August 2007Active
Millwood, Stoop Cross, Broadhempston, Totnes, TQ9 6AX

Director21 February 1992Active
Meretown Grange, Newport, TF10 8BX

Director24 January 1992Active
18 Coach Road, Newton Abbot, TQ12 1EW

Director21 February 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 1992Active

People with Significant Control

Mr John Hamilton Perks
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:84, Longden Road, Shrewsbury, SY3 7HW
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
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type micro entity.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.