PLYMOUTH PRIDE CIC

Register to unlock more data on OkredoRegister

PLYMOUTH PRIDE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14534547

Incorporation date

12/12/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block Melville Building, Royal William Yard, Plymouth, Devon PL1 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon13/04/2026
Termination of appointment of Alex Steven Macdonald as a director on 2026-04-08
dot icon13/04/2026
Appointment of Juliet Paige Williams as a director on 2026-04-13
dot icon13/04/2026
Termination of appointment of Juliet Paige Williams as a director on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon26/11/2025
Termination of appointment of Ellen-Mae Winnie Cicely Triffitt as a director on 2025-11-16
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon18/10/2024
Micro company accounts made up to 2023-12-31
dot icon02/10/2024
Termination of appointment of Sharon-Lee Beattie as a director on 2024-09-29
dot icon02/10/2024
Termination of appointment of Rebecca Elizabeth Waters as a director on 2024-09-29
dot icon02/10/2024
Termination of appointment of Adam Anthony Viant as a director on 2024-09-29
dot icon28/12/2023
Termination of appointment of Stacey Turner as a director on 2023-12-16
dot icon28/12/2023
Termination of appointment of El Mary Redman as a director on 2023-12-16
dot icon28/12/2023
Termination of appointment of Nova Ieuan Oughton as a director on 2023-12-16
dot icon05/11/2023
Termination of appointment of Aaron Martyn Monk as a director on 2023-11-05
dot icon05/11/2023
Appointment of Mrs Sharon-Lee Beattie as a director on 2023-11-05
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon05/06/2023
Termination of appointment of Matthew James Pollard as a director on 2023-06-05
dot icon03/04/2023
Termination of appointment of Maria Ann Downing as a director on 2023-04-03
dot icon03/04/2023
Termination of appointment of Philip Robert Loft as a director on 2023-04-03
dot icon01/03/2023
Director's details changed for Mx Nova Leuan Oughton on 2023-03-01
dot icon16/02/2023
Director's details changed for Mx Nova Ieuan Oughton on 2023-02-16
dot icon16/02/2023
Director's details changed for Miss Ellen Cicely Triffitt on 2023-02-16
dot icon12/12/2022
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2025
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Robert Loft
Director
12/12/2022 - 03/04/2023
2
Turner, Stacey
Director
12/12/2022 - 16/12/2023
2
Redman, El Mary, Mx
Director
12/12/2022 - 16/12/2023
-
Oughton, Nova Leuan, Mx
Director
12/12/2022 - 16/12/2023
-
Triffitt, Ellen-Mae Winnie Cicely
Director
12/12/2022 - 16/11/2025
1

Persons with Significant Control

0

No PSC data available.

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 PLYMOUTH PRIDE CIC

PLYMOUTH PRIDE CIC is an(a) Active company incorporated on 12/12/2022 with the registered office located at Block Melville Building, Royal William Yard, Plymouth, Devon PL1 3RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLYMOUTH PRIDE CIC?

toggle

PLYMOUTH PRIDE CIC is currently Active. It was registered on 12/12/2022 .

Where is PLYMOUTH PRIDE CIC located?

toggle

PLYMOUTH PRIDE CIC is registered at Block Melville Building, Royal William Yard, Plymouth, Devon PL1 3RP.

What does PLYMOUTH PRIDE CIC do?

toggle

PLYMOUTH PRIDE CIC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for PLYMOUTH PRIDE CIC?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Alex Steven Macdonald as a director on 2026-04-08.