About

Registered Number: 06639888
Date of Incorporation: 07/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Testwood House Testwood Park, Salisbury Road Calmore, Southampton, Hampshire, SO40 2RW

 

Established in 2008, Pride of Place (Food & Drink) Ltd have registered office in Hampshire. Currently we aren't aware of the number of employees at the the company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Tony 02 February 2015 05 May 2017 1
JONES, Tony 18 August 2010 01 April 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 06 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 02 November 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2014
TM01 - Termination of appointment of director 17 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
SH01 - Return of Allotment of shares 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 31 August 2010
RESOLUTIONS - N/A 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 15 January 2010
AA01 - Change of accounting reference date 22 October 2009
395 - Particulars of a mortgage or charge 05 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
MEM/ARTS - N/A 01 June 2009
CERTNM - Change of name certificate 22 May 2009
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2011 Outstanding

N/A

Fixed & floating charge 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.