PRIDE & JOY CLASSIC CARS LIMITED
SOUTHEND-ON-SEA METIER LIMITED

Hellopages » Essex » Southend-on-Sea » SS2 5RU

Company number 04429226
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 3 THE CORDWAINERS, TEMPLE FARM INDUSTRIAL ESTATE, SOUTHEND-ON-SEA, ENGLAND, SS2 5RU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Registered office address changed from 1422 London Road Leigh on Sea Essex SS9 2UL to 3 the Cordwainers Temple Farm Industrial Estate Southend-on-Sea SS2 5RU on 15 April 2016. The most likely internet sites of PRIDE & JOY CLASSIC CARS LIMITED are www.pridejoyclassiccars.co.uk, and www.pride-joy-classic-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Pride Joy Classic Cars Limited is a Private Limited Company. The company registration number is 04429226. Pride Joy Classic Cars Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Pride Joy Classic Cars Limited is 3 The Cordwainers Temple Farm Industrial Estate Southend On Sea England Ss2 5ru. . THORNES, John Angus is a Secretary of the company. MILBANK, Timothy is a Director of the company. Secretary BABB, Tonya Louise has been resigned. Secretary MILBANK, Geoffrey has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BABB, Tonya Louise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
THORNES, John Angus
Appointed Date: 20 August 2009

Director
MILBANK, Timothy
Appointed Date: 01 May 2002
66 years old

Resigned Directors

Secretary
BABB, Tonya Louise
Resigned: 12 October 2005
Appointed Date: 01 May 2002

Secretary
MILBANK, Geoffrey
Resigned: 20 August 2009
Appointed Date: 12 October 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
BABB, Tonya Louise
Resigned: 12 October 2005
Appointed Date: 01 May 2002
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

PRIDE & JOY CLASSIC CARS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

15 Apr 2016
Registered office address changed from 1422 London Road Leigh on Sea Essex SS9 2UL to 3 the Cordwainers Temple Farm Industrial Estate Southend-on-Sea SS2 5RU on 15 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 37 more events
27 May 2002
Secretary resigned
27 May 2002
New director appointed
27 May 2002
New secretary appointed;new director appointed
27 May 2002
Registered office changed on 27/05/02 from: 31 corsham street london N1 6DR
01 May 2002
Incorporation