About

Registered Number: 06309885
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Holme Croft Back Lane, Tibshelf, Alfreton, DE55 5LN,

 

Civic Pride Uk Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This company is registered for VAT in the UK. The business has 2 directors listed as Griffiths, Robert John, Warriner, Christopher Francis in the Companies House registry. The business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Robert John 11 July 2007 - 1
WARRINER, Christopher Francis 11 July 2007 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 12 May 2017
DISS40 - Notice of striking-off action discontinued 18 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 15 November 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 07 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 03 February 2009
363a - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.