Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIDE UK ACQUISITION LIMITED
Company Information for

PRIDE UK ACQUISITION LIMITED

3 Hamel House Sandy Way, Amington, Tamworth, STAFFORDSHIRE, B77 4BF,
Company Registration Number
04562646
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pride Uk Acquisition Ltd
PRIDE UK ACQUISITION LIMITED was founded on 2002-10-15 and has its registered office in Tamworth. The organisation's status is listed as "Active - Proposal to Strike off". Pride Uk Acquisition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRIDE UK ACQUISITION LIMITED
 
Legal Registered Office
3 Hamel House Sandy Way
Amington
Tamworth
STAFFORDSHIRE
B77 4BF
Other companies in B77
 
Filing Information
Company Number 04562646
Company ID Number 04562646
Date formed 2002-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-02-28
Account next due 26/11/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-27 05:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE UK ACQUISITION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIDE UK ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LEE SUDBRINK
Director 2016-11-02
JOSEPH PETER ZELLER
Director 2009-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DORE KEANE
Company Secretary 2014-06-09 2016-11-02
BRIAN LEE SUDBRINK
Company Secretary 2013-01-01 2014-05-30
RICHARD JOHN DUPONT
Company Secretary 2009-11-24 2012-12-31
DAVID STEPHEN CRIDER
Company Secretary 2006-04-11 2009-11-24
JOHN GAEBLER
Company Secretary 2003-01-20 2009-11-24
RAND JAY KRIKORIAN
Director 2006-04-11 2009-11-24
BEVERLY LORD SWANSON
Company Secretary 2005-06-22 2007-11-26
ROBERT BURR
Director 2003-02-28 2006-04-11
SCOTT COLABUONO
Company Secretary 2003-01-20 2004-10-29
DAVID HANSEN
Company Secretary 2003-01-14 2003-05-30
WILLIAM ELLIS
Director 2003-01-14 2003-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-15 2003-01-14
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-15 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LEE SUDBRINK TRISPORT LIMITED Director 2016-07-01 CURRENT 1999-07-14 Active
JOSEPH PETER ZELLER MACNEILL ENGINEERING CO. (U.K.) LIMITED Director 2016-12-13 CURRENT 1972-10-11 Active - Proposal to Strike off
JOSEPH PETER ZELLER TRISPORT LIMITED Director 2006-04-11 CURRENT 1999-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-05Application to strike the company off the register
2023-11-28APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES MCTASNEY
2023-11-28Appointment of Mr Brian Lee Sudbrink as company secretary on 2023-11-28
2023-04-18DIRECTOR APPOINTED MR BRIAN JAMES MCTASNEY
2023-03-20APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS COLLINS
2022-11-09CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-12PSC07CESSATION OF DAVID JAFFE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-12PSC02Notification of Pride Manufacturing Co Llc as a person with significant control on 2022-05-12
2022-05-12AP01DIRECTOR APPOINTED MR PAUL CURTIS COLLINS
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEE SUDBRINK
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER ZELLER
2021-03-04AA01Current accounting period shortened from 27/02/20 TO 26/02/20
2021-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE POLLACK
2021-02-25PSC09Withdrawal of a person with significant control statement on 2021-02-25
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-12-03AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-22PSC08Notification of a person with significant control statement
2017-11-21PSC09Withdrawal of a person with significant control statement on 2017-11-21
2017-02-10AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR BRIAN LEE SUDBRINK
2016-11-03TM02Termination of appointment of Stephen Dore Keane on 2016-11-02
2016-04-13AA01Previous accounting period extended from 31/12/15 TO 29/02/16
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 38 Amber Close, Amington Tamworth Staffordshire B77 4RP
2016-01-20SH20Statement by Directors
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20SH19Statement of capital on 2016-01-20 GBP 1
2016-01-20CAP-SSSolvency Statement dated 11/12/15
2016-01-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-17LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4652605
2015-11-17AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 4652605
2014-11-05AR0103/11/14 ANNUAL RETURN FULL LIST
2014-07-18AP03Appointment of Mr Stephen Dore Keane as company secretary on 2014-06-09
2014-07-17TM02Termination of appointment of Brian Lee Sudbrink on 2014-05-30
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 4652605
2013-11-05AR0103/11/13 ANNUAL RETURN FULL LIST
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-13AP03SECRETARY APPOINTED MR BRIAN LEE SUDBRINK
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DUPONT
2012-11-06AR0103/11/12 FULL LIST
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0103/11/11 FULL LIST
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-13MEM/ARTSARTICLES OF ASSOCIATION
2010-12-13RES01ALTER ARTICLES 01/12/2010
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-10AR0103/11/10 FULL LIST
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-25AP01DIRECTOR APPOINTED MR JOSEPH PETER ZELLER
2009-11-25AP03SECRETARY APPOINTED MR RICHARD JOHN DUPONT
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN GAEBLER
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RAND KRIKORIAN
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID CRIDER
2009-11-10AR0103/11/09 FULL LIST
2009-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-13363(288)SECRETARY RESIGNED
2007-12-13363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-11-30RES13REMOVAL OF SECRETARY 26/11/07
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-01363aRETURN MADE UP TO 03/11/06; NO CHANGE OF MEMBERS
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2005-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 38 AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP
2005-11-03363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-03190LOCATION OF DEBENTURE REGISTER
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03353LOCATION OF REGISTER OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-06288aNEW SECRETARY APPOINTED
2004-11-11363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-11288bSECRETARY RESIGNED
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-07363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-21288bSECRETARY RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-07ELRESS252 DISP LAYING ACC 20/01/03
2003-03-07ELRESS386 DISP APP AUDS 20/01/03
2003-03-07123NC INC ALREADY ADJUSTED 20/01/03
2003-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-07RES04£ NC 1000/4652605 20/0
2003-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-0788(2)RAD 20/01/03--------- £ SI 4652604@1=4652604 £ IC 1/4652605
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-10CERTNMCOMPANY NAME CHANGED DOMEMOTOR LIMITED CERTIFICATE ISSUED ON 10/02/03
2003-02-07400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRIDE UK ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIDE UK ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PRIDE UK ACQUISITION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRIDE UK ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDE UK ACQUISITION LIMITED
Trademarks
We have not found any records of PRIDE UK ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDE UK ACQUISITION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRIDE UK ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRIDE UK ACQUISITION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIDE UK ACQUISITION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIDE UK ACQUISITION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.