AFRICAN PRIDE LIMITED

Register to unlock more data on OkredoRegister

AFRICAN PRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855162

Incorporation date

04/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Trafford House Chester Road, Old Trafford, Manchester M32 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon23/02/2026
Director's details changed for Mr Daniel Edward Gathercole on 2024-10-30
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Change of details for The Knavesmire Travel Group Ltd as a person with significant control on 2025-06-24
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Termination of appointment of John David Holland as a director on 2024-10-30
dot icon06/11/2024
Termination of appointment of Elizabeth Hall as a director on 2024-10-30
dot icon06/11/2024
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Trafford House Chester Road Old Trafford Manchester M32 0RS on 2024-11-06
dot icon06/11/2024
Appointment of Mr Daniel Edward Gathercole as a director on 2024-10-30
dot icon06/11/2024
Appointment of Mr Paul Neil Bland as a director on 2024-10-30
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/03/2020
Change of details for The Knavesmire Travel Group Ltd as a person with significant control on 2017-12-01
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Cessation of Michael Loring Peter Rattray as a person with significant control on 2017-12-01
dot icon19/07/2018
Notification of The Knavesmire Travel Group Ltd as a person with significant control on 2017-12-01
dot icon19/07/2018
Termination of appointment of Jonathan Morphet as a director on 2017-12-01
dot icon19/07/2018
Termination of appointment of Alison Mary Morphet as a director on 2017-12-01
dot icon19/07/2018
Appointment of Mr John David Holland as a director on 2017-12-01
dot icon19/07/2018
Appointment of Mrs Elizabeth Hall as a director on 2017-12-01
dot icon10/07/2018
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2018-07-10
dot icon04/01/2018
Termination of appointment of James Robert Bolger as a secretary on 2017-12-01
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Appointment of Mrs Alison Mary Morphet as a director on 2014-11-06
dot icon09/06/2015
Appointment of Mr Jonathan Morphet as a director on 2014-11-06
dot icon09/06/2015
Termination of appointment of Anthony Reeve as a director on 2014-11-06
dot icon05/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Secretary's details changed for Mr James Robert Bolger on 2013-04-23
dot icon27/11/2012
Termination of appointment of Helen O'brien as a director
dot icon14/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Secretary's details changed for Mr James Robert Bolger on 2012-04-20
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Helen O'brien on 2009-10-01
dot icon07/10/2009
Director's details changed for Sir Anthony Reeve on 2009-10-01
dot icon07/09/2009
Registered office changed on 07/09/2009 from 86-87 campden street london W8 7EN
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon24/10/2007
Return made up to 04/10/07; full list of members
dot icon24/10/2007
Secretary's particulars changed
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/11/2006
Return made up to 04/10/06; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2005
Return made up to 04/10/05; full list of members
dot icon31/10/2005
Secretary's particulars changed
dot icon23/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/12/2004
Return made up to 04/10/04; full list of members
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Secretary resigned
dot icon30/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/10/2003
Return made up to 04/10/03; full list of members
dot icon15/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/10/2002
Return made up to 04/10/02; full list of members
dot icon09/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/10/2001
Return made up to 04/10/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/11/2000
Return made up to 04/10/00; full list of members
dot icon01/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
Director resigned
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB
dot icon04/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Elizabeth
Director
01/12/2017 - 30/10/2024
4
Holland, John David
Director
01/12/2017 - 30/10/2024
4
Gathercole, Daniel Edward
Director
30/10/2024 - Present
6
Bland, Paul Neil
Director
30/10/2024 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN PRIDE LIMITED

AFRICAN PRIDE LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Trafford House Chester Road, Old Trafford, Manchester M32 0RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN PRIDE LIMITED?

toggle

AFRICAN PRIDE LIMITED is currently Active. It was registered on 04/10/1999 .

Where is AFRICAN PRIDE LIMITED located?

toggle

AFRICAN PRIDE LIMITED is registered at Trafford House Chester Road, Old Trafford, Manchester M32 0RS.

What does AFRICAN PRIDE LIMITED do?

toggle

AFRICAN PRIDE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFRICAN PRIDE LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Daniel Edward Gathercole on 2024-10-30.