PRIDEN ENGINEERING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 2TQ

Company number 04315304
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address ALGORES WAY, WISBECH, CAMBRIDGESHIRE, PE13 2TQ
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal, 28930 - Manufacture of machinery for food, beverage and tobacco processing, 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 043153040007, created on 6 March 2017; Full accounts made up to 30 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of PRIDEN ENGINEERING LIMITED are www.pridenengineering.co.uk, and www.priden-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Priden Engineering Limited is a Private Limited Company. The company registration number is 04315304. Priden Engineering Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Priden Engineering Limited is Algores Way Wisbech Cambridgeshire Pe13 2tq. . WARREN, Stuart Malcolm is a Secretary of the company. FORDHAM, Andrew Michael is a Director of the company. HORSLEY, Martyn is a Director of the company. WALKER, Kevin is a Director of the company. WARREN, Stuart Malcolm is a Director of the company. Secretary FREEAR, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MODEN, Ivan has been resigned. Director PRIOR, Colin Roger has been resigned. Director WALKER, Leslie Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
WARREN, Stuart Malcolm
Appointed Date: 31 October 2005

Director
FORDHAM, Andrew Michael
Appointed Date: 16 May 2008
56 years old

Director
HORSLEY, Martyn
Appointed Date: 16 May 2008
64 years old

Director
WALKER, Kevin
Appointed Date: 04 June 2012
45 years old

Director
WARREN, Stuart Malcolm
Appointed Date: 16 May 2008
57 years old

Resigned Directors

Secretary
FREEAR, Andrew
Resigned: 02 September 2005
Appointed Date: 01 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Director
MODEN, Ivan
Resigned: 31 January 2014
Appointed Date: 01 November 2001
79 years old

Director
PRIOR, Colin Roger
Resigned: 31 January 2014
Appointed Date: 01 November 2001
80 years old

Director
WALKER, Leslie Raymond
Resigned: 31 January 2014
Appointed Date: 01 November 2001
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Mr Stuart Malcolm Warren
Notified on: 1 November 2016
57 years old
Nature of control: Has significant influence or control

Mr Martyn Horsley
Notified on: 1 November 2016
64 years old
Nature of control: Has significant influence or control

Mr Kevin Walker
Notified on: 1 November 2016
45 years old
Nature of control: Has significant influence or control

PRIDEN ENGINEERING LIMITED Events

09 Mar 2017
Registration of charge 043153040007, created on 6 March 2017
09 Jan 2017
Full accounts made up to 30 March 2016
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Jan 2016
Full accounts made up to 30 March 2015
27 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3

...
... and 56 more events
28 Nov 2001
New director appointed
28 Nov 2001
New director appointed
28 Nov 2001
Director resigned
28 Nov 2001
Secretary resigned
01 Nov 2001
Incorporation

PRIDEN ENGINEERING LIMITED Charges

6 March 2017
Charge code 0431 5304 0007
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0431 5304 0006
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2014
Charge code 0431 5304 0005
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Leslie Raymond Walker Ivan Moden Colin Roger Prior
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0431 5304 0004
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a algores way wisbech cambridgeshire…
31 January 2014
Charge code 0431 5304 0003
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2002
Deed of charge
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…