CIVIC PRIDE UK LIMITED

Register to unlock more data on OkredoRegister

CIVIC PRIDE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06309885

Incorporation date

11/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holme Croft Back Lane, Tibshelf, Alfreton DE55 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon07/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Compulsory strike-off action has been discontinued
dot icon17/11/2016
Confirmation statement made on 2016-07-11 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/11/2016
Registered office address changed from 128 Saltergate Chesterfield Derbyshire S40 1NG to Holme Croft Back Lane Tibshelf Alfreton DE55 5LN on 2016-11-15
dot icon12/11/2016
Compulsory strike-off action has been suspended
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Termination of appointment of Christopher Francis Warriner as a director on 2015-01-01
dot icon07/08/2015
Termination of appointment of Christopher Francis Warriner as a secretary on 2015-01-01
dot icon05/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon25/06/2013
Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 2013-06-25
dot icon19/10/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Robert John Griffiths on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Christopher Francis Warriner on 2010-09-15
dot icon03/08/2010
Secretary's details changed for Mr Christopher Francis Warriner on 2010-07-23
dot icon03/08/2010
Director's details changed for Mr Robert John Griffiths on 2010-07-23
dot icon03/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2009
Return made up to 11/07/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Registered office changed on 03/02/2009 from synergy house, 3 acorn business park, commercial gate mansfield nottinghamshire NG18 1EX
dot icon18/08/2008
Return made up to 11/07/08; full list of members
dot icon03/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon03/08/2007
Ad 11/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned
dot icon11/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+184.18 % *

* during past year

Cash in Bank

£16,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.00
-
0.00
5.71K
-
2022
0
11.91K
-
0.00
16.22K
-
2022
0
11.91K
-
0.00
16.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.91K £Ascended297.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.22K £Ascended184.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Robert John
Director
11/07/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIC PRIDE UK LIMITED

CIVIC PRIDE UK LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at Holme Croft Back Lane, Tibshelf, Alfreton DE55 5LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC PRIDE UK LIMITED?

toggle

CIVIC PRIDE UK LIMITED is currently Active. It was registered on 11/07/2007 .

Where is CIVIC PRIDE UK LIMITED located?

toggle

CIVIC PRIDE UK LIMITED is registered at Holme Croft Back Lane, Tibshelf, Alfreton DE55 5LN.

What does CIVIC PRIDE UK LIMITED do?

toggle

CIVIC PRIDE UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CIVIC PRIDE UK LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.