About

Registered Number: 05561712
Date of Incorporation: 13/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

 

Having been setup in 2005, Pride Contracts Ltd have registered office in Walton On The Hill, it has a status of "Active". There are 2 directors listed as Wales, Marc, Wales, Mick for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALES, Marc 22 September 2005 - 1
WALES, Mick 22 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 August 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 11 August 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 21 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
363s - Annual Return 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
RESOLUTIONS - N/A 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.