Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PRIDEN HOLDINGS LTD

PRIDEN ENGINEERING LTD, ALGORES WAY, WISBECH, CAMBS, PE13 2TQ,
Company Registration Number
10546540
Private Limited Company
Active

Company Overview

About Priden Holdings Ltd
PRIDEN HOLDINGS LTD was founded on 2017-01-04 and has its registered office in Wisbech. The organisation's status is listed as "Active". Priden Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRIDEN HOLDINGS LTD
 
Legal Registered Office
PRIDEN ENGINEERING LTD
ALGORES WAY
WISBECH
CAMBS
PE13 2TQ
 
Filing Information
Company Number 10546540
Company ID Number 10546540
Date formed 2017-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 01/02/2018
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:01:35
Primary Source:Companies House
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 PRIDEN HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUCKER
Director 2018-03-29
MARTYN HORSLEY
Director 2017-01-04
GREGORY DAVID KORAL
Director 2018-03-29
DAVID BROWN MANNING
Director 2018-03-29
DAVID STUART MCQUEEN
Director 2018-03-29
KEVIN WALKER
Director 2017-01-04
JAMES WARREN
Director 2018-03-29
STUART WARREN
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WARREN
Company Secretary 2017-01-04 2018-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
ANDREW JAMES DUCKER TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER AJD & SED CONSULTANCY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-08 Dissolved 2017-08-03
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01
GREGORY DAVID KORAL JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
GREGORY DAVID KORAL TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
GREGORY DAVID KORAL MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
GREGORY DAVID KORAL TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-19 CURRENT 2018-04-17 Active
GREGORY DAVID KORAL PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
GREGORY DAVID KORAL PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
GREGORY DAVID KORAL KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
GREGORY DAVID KORAL FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
GREGORY DAVID KORAL TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
GREGORY DAVID KORAL ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
GREGORY DAVID KORAL ELAGHMORE CAPITAL LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
GREGORY DAVID KORAL SEDGEMERE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
GREGORY DAVID KORAL EUROPACKAGING HOLDINGS LIMITED Director 2008-10-02 CURRENT 2003-02-26 Dissolved 2015-02-17
GREGORY DAVID KORAL EURO ASSOCIATED HOLDINGS LIMITED Director 2008-10-02 CURRENT 1993-10-18 Dissolved 2017-07-04
DAVID BROWN MANNING JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
DAVID BROWN MANNING TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING CHARPENTES UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-12-09 Liquidation
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
DAVID STUART MCQUEEN PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID STUART MCQUEEN PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID STUART MCQUEEN TVS INTERFLEET LIMITED Director 2017-11-08 CURRENT 2016-11-15 Active
DAVID STUART MCQUEEN MCQUEENACS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
JAMES WARREN PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
JAMES WARREN PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
JAMES WARREN TVS INTERFLEET LIMITED Director 2016-12-02 CURRENT 2016-11-15 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
2024-04-03Change of details for Total Vehicle Solutions Group Limited as a person with significant control on 2023-05-09
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RICE
2022-02-21AP01DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2022-01-24Director's details changed for Mr Craig Andrew Harris on 2021-09-05
2022-01-24CH01Director's details changed for Mr Craig Andrew Harris on 2021-09-05
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN
2021-08-16AP01DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MCQUEEN
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES RICE
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 105465400002
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-13RP04TM01Second filing for the termination of Gregory David Koral
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HORSLEY
2019-04-09RP04CS01Second filing of Confirmation Statement dated 03/01/2019
2019-03-01AA01Current accounting period extended from 30/03/19 TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART WARREN
2018-05-30PSC05Change of details for Friars 719 Limited as a person with significant control on 2018-05-21
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-12PSC02Notification of Friars 719 Limited as a person with significant control on 2018-03-29
2018-04-12PSC07CESSATION OF STUART WARREN AS A PSC
2018-04-12PSC07CESSATION OF KEVIN WALKER AS A PSC
2018-04-12PSC07CESSATION OF MARTYN HORSLEY AS A PSC
2018-04-12TM02Termination of appointment of Stuart Warren on 2018-03-29
2018-04-12AP01DIRECTOR APPOINTED MR DAVID STUART MCQUEEN
2018-04-12AP01DIRECTOR APPOINTED MR JAMES WARREN
2018-04-12AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKER
2018-04-12AP01DIRECTOR APPOINTED MR DAVID BROWN MANNING
2018-04-12AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2018-03-15AA01Current accounting period extended from 28/02/18 TO 30/03/18
2018-03-02PSC04PSC'S CHANGE OF PARTICULARS / MR STUART WARREN / 04/01/2017
2018-03-02PSC04PSC'S CHANGE OF PARTICULARS / MR KEVIN WALKER / 04/01/2017
2018-03-02PSC04PSC'S CHANGE OF PARTICULARS / MR MARTYN HORSLEY / 04/01/2017
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 75
2017-06-18SH0106/03/17 STATEMENT OF CAPITAL GBP 75
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 105465400001
2017-01-04AA01Current accounting period shortened from 31/01/18 TO 31/03/17
2017-01-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2017-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIDEN HOLDINGS LTD 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 PRIDEN HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRIDEN HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIDEN HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of PRIDEN HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDEN HOLDINGS LTD
Trademarks
We have not found any records of PRIDEN HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDEN HOLDINGS LTD. 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 (64209 - Activities of other holding companies n.e.c.) as PRIDEN HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIDEN HOLDINGS LTD 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 PRIDEN HOLDINGS LTD 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 PRIDEN HOLDINGS LTD 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.