Warning: file_put_contents(c/c754e127a5c8b329915bcfab0c562508.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Product Resolutions Limited, NR1 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRODUCT RESOLUTIONS LIMITED

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

This company is commonly known as Product Resolutions Limited. The company was founded 24 years ago and was given the registration number 03956179. The firm's registered office is in NORWICH. You can find them at The Studio, 2 Music House Lane, Norwich, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PRODUCT RESOLUTIONS LIMITED
Company Number:03956179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Studio, 2 Music House Lane, Norwich, United Kingdom, NR1 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 2 Music House Lane, Norwich, United Kingdom, NR1 1QL

Director01 October 2006Active
The Studio, 2 Music House Lane, Norwich, United Kingdom, NR1 1QL

Director24 March 2000Active
26 Marion Road, Norwich, NR1 4BN

Secretary26 September 2005Active
119 Nunnery Drive, Thetford, IP24 3EP

Secretary24 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 2000Active
Thie Ny Strooan, Hillberry Green, Douglas, IM2 6DE

Director01 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 2000Active

People with Significant Control

Mr Paul John Robbins
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 2 Music House Lane, Norwich, United Kingdom, NR1 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Ian Harvey
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 2 Music House Lane, Norwich, United Kingdom, NR1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-01-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Address

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

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Address

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

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.