UKBizDB.co.uk

PRODUCT PLUS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Product Plus International Limited. The company was founded 40 years ago and was given the registration number 01744913. The firm's registered office is in MANCHESTER. You can find them at Broadway, Trafford Wharf Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRODUCT PLUS INTERNATIONAL LIMITED
Company Number:01744913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broadway, Trafford Wharf Road, Manchester, M17 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Secretary28 January 2021Active
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD

Director23 March 2012Active
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD

Director23 March 2012Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Secretary15 March 1999Active
Kelling House, 18 Grantham Road, Bottesford, NG13 0EG

Secretary23 February 2005Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Secretary19 October 2001Active
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD

Secretary23 March 2012Active
8 Randolph Avenue, London, W9 1BP

Secretary-Active
Ings House The Green, Ellerker, Brough, HU15 2DP

Director15 March 1999Active
Ferry Barn, Smugglers Lane, Bosham, Chichester, PO18 8QW

Director01 June 1995Active
Lund Farm, Lund, Driffield, YO25 9TE

Director24 July 2001Active
Chenies, 35 Pheasants Way, Rickmansworth, WD3 7EX

Director25 March 1998Active
9 Parkland Drive, St Albans, AL3 4AH

Director-Active
Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP

Director28 April 2005Active
Laurel House, 29 Church Road, Aspley Heath, Woburn Sands, MK17 8TG

Director29 July 2004Active
Laurel House, 29 Church Road, Aspley Heath, Woburn Sands, MK17 8TG

Director-Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Director15 March 1999Active
Melplash Farmhouse, Melplash, Bridport, DT6

Director-Active
High Pines, Bishops Walk, Croydon, CR0 5BA

Director-Active
80 Tithe Barn Drive, Bray, Maidenhead, SL6 2DE

Director08 June 1994Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director31 May 1998Active
Kelling House, 18 Grantham Road, Bottesford, NG13 0EG

Director28 April 2005Active
2411 Newport Court, Oshkosh, America,

Director25 November 2003Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Director19 October 2001Active
96 Sandy Lane, Woking, GU22 8BH

Director01 June 1997Active
313 Stand Lane, Radcliffe, M26 1JA

Director21 March 2001Active
10 Faircross Way, St Albans, AL1 4SD

Director-Active

People with Significant Control

Brand Addition Limited
Notified on:05 December 2016
Status:Active
Country of residence:England
Address:Broadway House, Trafford Wharf Road, Manchester, England, M17 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved liquidation.

Download
2023-06-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-20Address

Change sail address company with new address.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-06-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-17Resolution

Resolution.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-18Capital

Capital statement capital company with date currency figure.

Download
2021-11-18Capital

Legacy.

Download
2021-11-18Insolvency

Legacy.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.