Company number 05391687
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 11 CAESAR STREET, DERBY, DERBYSHIRE, DE1 3RU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 2
. The most likely internet sites of PRIDE PLUMBING SERVICES LIMITED are www.prideplumbingservices.co.uk, and www.pride-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Pride Plumbing Services Limited is a Private Limited Company.
The company registration number is 05391687. Pride Plumbing Services Limited has been working since 14 March 2005.
The present status of the company is Active. The registered address of Pride Plumbing Services Limited is 11 Caesar Street Derby Derbyshire De1 3ru. . LEIVERS, Mark Andrew is a Director of the company. SANDFORD, Anthony is a Director of the company. Secretary LEIVERS, Tracey Jane has been resigned. Secretary SANDFORD, Dawn Maria has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005
Persons With Significant Control
Mr Mark Andrew Leivers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Sandford
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRIDE PLUMBING SERVICES LIMITED Events
21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
30 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
...
... and 30 more events
23 Jun 2005
New secretary appointed
23 Jun 2005
Registered office changed on 23/06/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
21 Mar 2005
Director resigned
21 Mar 2005
Secretary resigned
14 Mar 2005
Incorporation