PRIDE MOTOR CONTRACTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8LZ

Company number 03684053
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address 2 MELBOURNE BUSINESS COURT, PRIDE PARK, DERBY, DE24 8LZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Paul Michael Smith as a director on 1 July 2016. The most likely internet sites of PRIDE MOTOR CONTRACTS LIMITED are www.pridemotorcontracts.co.uk, and www.pride-motor-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pride Motor Contracts Limited is a Private Limited Company. The company registration number is 03684053. Pride Motor Contracts Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Pride Motor Contracts Limited is 2 Melbourne Business Court Pride Park Derby De24 8lz. The company`s financial liabilities are £0.28k. It is £-0.8k against last year. The cash in hand is £0.98k. It is £0.8k against last year. And the total assets are £1.07k, which is £0.71k against last year. BIGGS, Paul Anthony is a Director of the company. Secretary HUNT, Amanda Jayne has been resigned. Secretary SMITH, Paul Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary SKYLARK SECRETARIES LIMITED has been resigned. Director ALLEN, Jacqueline has been resigned. Director BIGGS, Paul Anthony has been resigned. Director CUMMING, Andrew Ian Hamilton has been resigned. Director SMITH, Andrew John has been resigned. Director SMITH, Paul Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


pride motor contracts Key Finiance

LIABILITIES £0.28k
-74%
CASH £0.98k
+430%
TOTAL ASSETS £1.07k
+199%
All Financial Figures

Current Directors

Director
BIGGS, Paul Anthony
Appointed Date: 01 September 2014
51 years old

Resigned Directors

Secretary
HUNT, Amanda Jayne
Resigned: 05 April 2011
Appointed Date: 16 September 2010

Secretary
SMITH, Paul Michael
Resigned: 01 October 2009
Appointed Date: 16 December 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Secretary
SKYLARK SECRETARIES LIMITED
Resigned: 16 September 2010
Appointed Date: 01 October 2009

Director
ALLEN, Jacqueline
Resigned: 01 September 2014
Appointed Date: 10 November 2009
57 years old

Director
BIGGS, Paul Anthony
Resigned: 21 May 2010
Appointed Date: 08 November 2009
51 years old

Director
CUMMING, Andrew Ian Hamilton
Resigned: 01 October 2009
Appointed Date: 16 December 1998
61 years old

Director
SMITH, Andrew John
Resigned: 15 June 2010
Appointed Date: 10 November 2009
57 years old

Director
SMITH, Paul Michael
Resigned: 01 July 2016
Appointed Date: 16 December 1998
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

Millbrook Technology Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIDE MOTOR CONTRACTS LIMITED Events

29 Dec 2016
Confirmation statement made on 13 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Jul 2016
Termination of appointment of Paul Michael Smith as a director on 1 July 2016
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
18 Dec 1998
Secretary resigned
18 Dec 1998
New secretary appointed;new director appointed
18 Dec 1998
Director resigned
18 Dec 1998
New director appointed
16 Dec 1998
Incorporation