About

Registered Number: 04553173
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

 

Pridecrest Ltd was registered on 03 October 2002. We don't know the number of employees at the company. The companies directors are Matthews, Gary, Alexander, Arlene, Matthews, Arlene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Gary 14 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Arlene 14 January 2003 15 June 2004 1
MATTHEWS, Arlene 01 July 2007 16 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 15 May 2019
TM02 - Termination of appointment of secretary 17 April 2019
PSC07 - N/A 16 April 2019
CS01 - N/A 16 April 2019
PSC04 - N/A 16 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 19 June 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 19 October 2012
SH01 - Return of Allotment of shares 13 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 24 October 2003
225 - Change of Accounting Reference Date 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.