This company is commonly known as Pursuit Marine Drive Limited. The company was founded 23 years ago and was given the registration number 04054383. The firm's registered office is in LONDON. You can find them at Finsgate 5-7, Cranwood Street, London, . This company's SIC code is 28120 - Manufacture of fluid power equipment.
Name | : | PURSUIT MARINE DRIVE LIMITED |
---|---|---|
Company Number | : | 04054383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2000 |
End of financial year | : | 26 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate 5-7, Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE | Secretary | 31 July 2013 | Active |
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE | Director | 31 July 2013 | Active |
Finsgate, 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 31 July 2013 | Active |
3 Tricia House, 6 Park Lane, Knebworth, SG3 6PE | Secretary | 11 April 2008 | Active |
1 Broadacres, Luton, LU2 7YF | Secretary | 08 January 2001 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 01 October 2012 | Active |
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP | Secretary | 17 August 2000 | Active |
5 Maltings Lane, Great Chishill, Royston, SG8 8SW | Secretary | 22 March 2002 | Active |
38, Church Street, Great Shelford, Cambridge, CB22 5EL | Secretary | 25 May 2007 | Active |
North Cottage, 48 Main Street, Lyddington, Oakham, United Kingdom, LE15 9LT | Secretary | 23 June 2008 | Active |
Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6HB | Secretary | 28 November 2011 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 28 January 2013 | Active |
3 Tricia House, 6 Park Lane, Knebworth, SG3 6PE | Director | 04 August 2008 | Active |
Finsgate 5-7, Cranwood Street, London, England, EC1V 9EE | Director | 28 January 2013 | Active |
Kimpton Manor, Kimpton Andover, Hampshire, SP11 8NU | Director | 14 November 2000 | Active |
Finsgate 5-7, Cranwood Street, London, England, EC1V 9EE | Director | 28 January 2013 | Active |
Old School Cottage, Forest Road, Colgate, Horsham, RH12 4SY | Director | 28 September 2007 | Active |
1 Broadacres, Luton, LU2 7YF | Director | 08 January 2001 | Active |
The Hoops Mill End, Sandon, Buntingford, SG9 0RN | Director | 20 September 2000 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 17 August 2000 | Active |
4,, Avenue Des Guelfes, Monaco, | Director | 01 September 2009 | Active |
5 Maltings Lane, Great Chishill, Royston, SG8 8SW | Director | 22 March 2002 | Active |
The Old Vicarage, Stock Road, Calleywood, Chelmsford, CM2 8PP | Director | 28 September 2007 | Active |
38, Church Street, Great Shelford, Cambridge, CB22 5EL | Director | 25 May 2007 | Active |
8 Broomley Green Lane, Bury St. Edmunds, IP32 7GD | Director | 28 September 2007 | Active |
Finsgate 5-7, Cranwood Street, London, England, EC1V 9EE | Director | 31 July 2013 | Active |
Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6HB | Director | 29 November 2010 | Active |
Mr Camillus Glover | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Second filing of director appointment with name. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-02 | Gazette | Gazette filings brought up to date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-05-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.