Company NameNoticepride Limited
Company StatusActive
Company Number02649466
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Susan Janet Pitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(4 weeks after company formation)
Appointment Duration32 years, 6 months
RoleSpecialist Consultant
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Secretary NameMr David George Pitt
NationalityBritish
StatusCurrent
Appointed25 October 1991(4 weeks after company formation)
Appointment Duration32 years, 6 months
RoleSpecialist Consultant
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMr David George Pitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMichael James Pitt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(16 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited  Kingdom
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMr Robert George Pitt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(16 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMr Kai Alan Booker
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinfotec1.net
Telephone01702 421390
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£14,056
Cash£31,940
Current Liabilities£218,724

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

2 November 2009Delivered on: 5 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 May 1999Delivered on: 14 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 October 2019Change of details for Noticepride Holdings Limited as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 October 2019Secretary's details changed for Mr David George Pitt on 14 October 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 April 2019Registered office address changed from 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 9 April 2019 (1 page)
28 March 2019Registered office address changed from Unit 30 Rutherford Close Leigh on Sea Essex SS9 5LQ to 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 28 March 2019 (1 page)
22 November 2018Satisfaction of charge 2 in full (1 page)
13 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 May 2018Cessation of David George Pitt as a person with significant control on 29 May 2018 (1 page)
29 May 2018Notification of Noticepride Holdings Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Cessation of Susan Janet Pitt as a person with significant control on 29 May 2018 (1 page)
28 September 2017Notification of David George Pitt as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of David George Pitt as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Susan Janet Pitt as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Susan Janet Pitt as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Appointment of Mr Kai Alan Booker as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Kai Alan Booker as a director on 23 May 2017 (2 pages)
28 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Director's details changed for Michael James Pitt on 28 September 2015 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Director's details changed for Michael James Pitt on 28 September 2015 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
7 September 2015Director's details changed for Robert George Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mr David George Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Susan Janet Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Robert George Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Susan Janet Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Susan Janet Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Robert George Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mr David George Pitt on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mr David George Pitt on 1 September 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 December 2014Director's details changed for Mrs Susan Janet Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Susan Janet Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David George Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David George Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David George Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Susan Janet Pitt on 8 December 2014 (2 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 January 2014Director's details changed for Robert George Pitt on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Michael James Pitt on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Robert George Pitt on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Michael James Pitt on 20 January 2014 (2 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(7 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 November 2008Return made up to 27/09/08; full list of members (5 pages)
14 November 2008Return made up to 27/09/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 May 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
6 May 2008Director appointed michael james pitt logged form (2 pages)
6 May 2008Director appointed robert george pitt logged form (2 pages)
6 May 2008Director appointed robert george pitt logged form (2 pages)
6 May 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
6 May 2008Director appointed michael james pitt logged form (2 pages)
23 April 2008Director appointed robert george pitt (2 pages)
23 April 2008Director appointed michael james pitt (2 pages)
23 April 2008Director appointed michael james pitt (2 pages)
23 April 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 April 2008Director appointed robert george pitt (2 pages)
23 April 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 October 2007Return made up to 27/09/07; no change of members (7 pages)
26 October 2007Return made up to 27/09/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 March 2005Registered office changed on 01/03/05 from: 35 ballards road london N3 1XW (1 page)
1 March 2005Return made up to 27/09/04; full list of members (5 pages)
1 March 2005Return made up to 27/09/04; full list of members (5 pages)
1 March 2005Registered office changed on 01/03/05 from: 35 ballards road london N3 1XW (1 page)
16 February 2005Registered office changed on 16/02/05 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
16 February 2005Registered office changed on 16/02/05 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
12 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 November 2003Return made up to 27/09/03; full list of members (5 pages)
4 November 2003Return made up to 27/09/03; full list of members (5 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 March 2003Return made up to 27/09/02; full list of members (7 pages)
27 March 2003Return made up to 27/09/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
3 September 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
18 October 2001Return made up to 27/09/01; full list of members (6 pages)
18 October 2001Return made up to 27/09/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 September 2000 (12 pages)
23 April 2001Full accounts made up to 30 September 2000 (12 pages)
26 October 2000Return made up to 27/09/00; full list of members (6 pages)
26 October 2000Return made up to 27/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
6 January 2000Full accounts made up to 30 September 1998 (12 pages)
6 January 2000Full accounts made up to 30 September 1998 (12 pages)
28 September 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
(4 pages)
28 September 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
(4 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 30 September 1997 (10 pages)
2 November 1998Full accounts made up to 30 September 1997 (10 pages)
21 October 1998Return made up to 27/09/98; full list of members (6 pages)
21 October 1998Return made up to 27/09/98; full list of members (6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 30 September 1996 (11 pages)
1 February 1998Full accounts made up to 30 September 1996 (11 pages)
5 November 1997Return made up to 27/09/97; no change of members (4 pages)
5 November 1997Return made up to 27/09/97; no change of members (4 pages)
28 October 1996Return made up to 27/09/96; no change of members (4 pages)
28 October 1996Return made up to 27/09/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
15 December 1995Full accounts made up to 30 September 1994 (13 pages)
15 December 1995Full accounts made up to 30 September 1994 (13 pages)
15 November 1995Return made up to 27/09/95; full list of members (6 pages)
15 November 1995Return made up to 27/09/95; full list of members (6 pages)
27 September 1991Incorporation (9 pages)
27 September 1991Incorporation (9 pages)