UKBizDB.co.uk

PURSUIT MARINE DRIVE LIMITED

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

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.

Company Information

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:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Finsgate 5-7, Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Secretary31 July 2013Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director31 July 2013Active
Finsgate, 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE

Director31 July 2013Active
3 Tricia House, 6 Park Lane, Knebworth, SG3 6PE

Secretary11 April 2008Active
1 Broadacres, Luton, LU2 7YF

Secretary08 January 2001Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary01 October 2012Active
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP

Secretary17 August 2000Active
5 Maltings Lane, Great Chishill, Royston, SG8 8SW

Secretary22 March 2002Active
38, Church Street, Great Shelford, Cambridge, CB22 5EL

Secretary25 May 2007Active
North Cottage, 48 Main Street, Lyddington, Oakham, United Kingdom, LE15 9LT

Secretary23 June 2008Active
Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6HB

Secretary28 November 2011Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director28 January 2013Active
3 Tricia House, 6 Park Lane, Knebworth, SG3 6PE

Director04 August 2008Active
Finsgate 5-7, Cranwood Street, London, England, EC1V 9EE

Director28 January 2013Active
Kimpton Manor, Kimpton Andover, Hampshire, SP11 8NU

Director14 November 2000Active
Finsgate 5-7, Cranwood Street, London, England, EC1V 9EE

Director28 January 2013Active
Old School Cottage, Forest Road, Colgate, Horsham, RH12 4SY

Director28 September 2007Active
1 Broadacres, Luton, LU2 7YF

Director08 January 2001Active
The Hoops Mill End, Sandon, Buntingford, SG9 0RN

Director20 September 2000Active
2 The Cenacle, Cambridge, CB3 9JS

Director17 August 2000Active
4,, Avenue Des Guelfes, Monaco,

Director01 September 2009Active
5 Maltings Lane, Great Chishill, Royston, SG8 8SW

Director22 March 2002Active
The Old Vicarage, Stock Road, Calleywood, Chelmsford, CM2 8PP

Director28 September 2007Active
38, Church Street, Great Shelford, Cambridge, CB22 5EL

Director25 May 2007Active
8 Broomley Green Lane, Bury St. Edmunds, IP32 7GD

Director28 September 2007Active
Finsgate 5-7, Cranwood Street, London, England, EC1V 9EE

Director31 July 2013Active
Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6HB

Director29 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-21Address

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

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Second filing of director appointment with name.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-02Gazette

Gazette filings brought up to date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption full.

Download
2016-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.