PRIDE WAY DEVELOPMENT LTD
MIDDLESEX

Hellopages » Greater London » Brent » HA9 6QL

Company number 05060007
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address 250 HARROW ROAD, WEMBLEY, MIDDLESEX, HA9 6QL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of PRIDE WAY DEVELOPMENT LTD are www.pridewaydevelopment.co.uk, and www.pride-way-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pride Way Development Ltd is a Private Limited Company. The company registration number is 05060007. Pride Way Development Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Pride Way Development Ltd is 250 Harrow Road Wembley Middlesex Ha9 6ql. . MORRISON, Fergal is a Secretary of the company. COAKLEY, James is a Director of the company. MORRISON, Fergal is a Director of the company. Secretary MORRISON, Therese has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CROWLEY, Patricia has been resigned. Director MORRISON, Therese has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MORRISON, Fergal
Appointed Date: 12 April 2004

Director
COAKLEY, James
Appointed Date: 07 April 2004
53 years old

Director
MORRISON, Fergal
Appointed Date: 12 April 2004
52 years old

Resigned Directors

Secretary
MORRISON, Therese
Resigned: 12 April 2004
Appointed Date: 02 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 March 2004
Appointed Date: 02 March 2004

Director
CROWLEY, Patricia
Resigned: 12 April 2004
Appointed Date: 02 March 2004
51 years old

Director
MORRISON, Therese
Resigned: 12 April 2004
Appointed Date: 02 March 2004
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Fergal Morrison
Notified on: 2 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Coakley
Notified on: 2 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIDE WAY DEVELOPMENT LTD Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 36 more events
31 Mar 2004
New director appointed
31 Mar 2004
Registered office changed on 31/03/04 from: 713 harrow road wembley middlesex HA0 2LL
04 Mar 2004
Secretary resigned
04 Mar 2004
Director resigned
02 Mar 2004
Incorporation

PRIDE WAY DEVELOPMENT LTD Charges

16 November 2012
Legal mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Crowmcc (UK) Limited
Description: F/H property k/a land and buildings on the south side of…
27 October 2008
Mortgage debenture
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2007
Mortgage debenture
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Land and buildings on the south side of hamilton road and…
14 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Satisfied on 1 December 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings on the south side of…
1 December 2006
Charge over deposits
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…