Pride Of Britain Limited WILTSHIRE


Founded in 1985, Pride Of Britain, classified under reg no. 01889316 is an active company. Currently registered at Unit 4 Cowage Farm SN16 0JH, Wiltshire the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Timothy H. and Paul M.. In addition one secretary - Neil K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pride Of Britain Limited Address / Contact

Office Address Unit 4 Cowage Farm
Office Address2 Foxley
Town Wiltshire
Post code SN16 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889316
Date of Incorporation Mon, 25th Feb 1985
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Timothy H.

Position: Director

Appointed: 25 May 2022

Neil K.

Position: Secretary

Appointed: 01 September 2020

Paul M.

Position: Director

Appointed: 03 August 2005

Dan R.

Position: Director

Appointed: 01 September 2020

Resigned: 28 April 2022

David M.

Position: Secretary

Appointed: 01 December 2009

Resigned: 01 September 2020

Pontus C.

Position: Director

Appointed: 01 May 2009

Resigned: 01 September 2020

David N.

Position: Secretary

Appointed: 18 November 2001

Resigned: 01 December 2009

June S.

Position: Secretary

Appointed: 20 November 2000

Resigned: 18 November 2001

Beppo B.

Position: Director

Appointed: 10 January 2000

Resigned: 30 April 2009

Richard B.

Position: Secretary

Appointed: 22 April 1996

Resigned: 20 November 2000

Trevor F.

Position: Director

Appointed: 03 October 1994

Resigned: 10 January 2000

Gerald M.

Position: Director

Appointed: 16 April 1991

Resigned: 29 April 2005

Anthony E.

Position: Director

Appointed: 16 April 1991

Resigned: 03 October 1994

Brian D.

Position: Secretary

Appointed: 16 April 1991

Resigned: 21 April 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Kalindi J. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Peter H. This PSC has significiant influence or control over the company,.

Kalindi J.

Notified on 30 November 2021
Nature of control: significiant influence or control

Peter H.

Notified on 1 September 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 5th, May 2024
Free Download (7 pages)

Company search

Advertisements