About

Registered Number: 04523968
Date of Incorporation: 02/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 68 Lindsay Drive, Harrow, Middlesex, HA3 0TD

 

Based in Middlesex, Pride Business Services Ltd was established in 2002, it's status at Companies House is "Active". The current directors of the company are listed as Patel, Dharmista, Patel, Ganshyam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ganshyam 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dharmista 09 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 17 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.