This company is commonly known as Product Licensing Company Limited. The company was founded 28 years ago and was given the registration number 03095793. The firm's registered office is in PORTSMOUTH. You can find them at Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRODUCT LICENSING COMPANY LIMITED |
---|---|---|
Company Number | : | 03095793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1995 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire, PO6 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, London Road, Widley, Waterlooville, PO7 5AQ | Director | 23 March 1999 | Active |
Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, PO6 1SU | Director | 05 July 2019 | Active |
6a Church End, Haddenham, Aylesbury, HP17 8AH | Director | 23 March 1999 | Active |
6 Wilton Avenue, Manchester, M16 0JH | Secretary | 29 May 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 August 1995 | Active |
2a Guildford Road, Portsmouth, PO1 5HX | Secretary | 04 March 1997 | Active |
2a Guildford Road, Portsmouth, PO1 5HX | Secretary | 25 August 1995 | Active |
6 Wilton Avenue, Manchester, M16 0JH | Director | 25 August 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 August 1995 | Active |
Four Winds Portsdown Hill Road, Cosham, Portsmouth, PO6 1BE | Director | 04 March 1997 | Active |
Four Winds Portsdown Hill Road, Cosham, Portsmouth, PO6 1BE | Director | 25 August 1995 | Active |
6a Church End, Haddenham, Aylesbury, HP17 8AH | Director | 25 August 1995 | Active |
William Henry Ollis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a, Church End, Aylesbury, United Kingdom, HP17 8AH |
Nature of control | : |
|
David James Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, London Road, Waterlooville, United Kingdom, PO7 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-16 | Incorporation | Memorandum articles. | Download |
2020-08-11 | Capital | Capital variation of rights attached to shares. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-07-29 | Capital | Capital name of class of shares. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.