PRIDE OILS PUBLIC LIMITED COMPANY

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.01247469
CategoryPrivate Limited Company
Incorporated05 Mar 1976
Age48 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

PRIDE OILS PUBLIC LIMITED COMPANY is an active private limited company with number 01247469. It was incorporated 48 years, 2 months, 9 days ago, on 05 March 1976. The company address is Weston Centre Weston Centre, London, W1K 4QY.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 16 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 17 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond Gerrard Cahill

Appointment date: 2022-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgios Chatzopoulos

Termination date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 12 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-24

Officer name: Mr Georgios Chatzopoulos

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalyn Sharon Schofield

Termination date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 14 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Willis

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Andrew Herrmann

Appointment date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas James Hanson

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Mark Fowle

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-26

Officer name: Jonathan Paul Willis

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Paul Robert Kenward

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas James Hanson

Appointment date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Kenward

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Paul Robert Kenward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 12 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Paul Robert Kenward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 13 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Willis

Appointment date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Ward

Termination date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2014

Action Date: 14 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2013

Action Date: 15 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Ward

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Rutherford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Robert Kenward

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kenward

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mrs Rosalyn Sharon Schofield

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kenward

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 18 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 12 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2009

Action Date: 13 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-13

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 15 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-15

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed gerald owain williams

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles fillingham

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2007

Action Date: 16 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-16

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2006

Action Date: 17 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-17

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 15/09/05

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: pride house crown road enfield middlesex EN1 1DZ

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 06/09/01 from: wembley stadiun industrial est south way wembley middlesex HA9 0HB

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

Number:OC419639
Status:ACTIVE
Category:Limited Liability Partnership

LEAVE A LEGACY LTD

464 MELTON ROAD,LEICESTER,LE4 7SN

Number:08123378
Status:ACTIVE
Category:Private Limited Company

MOTECH LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:08534709
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH CARE LIMITED

213 BROADWAY,,PE1 4DS

Number:01814662
Status:ACTIVE
Category:Private Limited Company

QUBITSCAPE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11046563
Status:ACTIVE
Category:Private Limited Company

SAFESURE PLUMBING AND HEATING LIMITED

STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:09488932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source