UKBizDB.co.uk

PRODUCTION PLUS LIMITED

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

This company is commonly known as Production Plus Limited. The company was founded 43 years ago and was given the registration number 01559356. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Lyric House, Blackhorse Road, Letchworth Garden City, Hertfordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PRODUCTION PLUS LIMITED
Company Number:01559356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Lyric House, Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director27 April 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director27 April 2021Active
26 Hockerill, Watton At Stone, Hertford, SG14 3SQ

Secretary-Active
1 South Cottage, 21 South Cottage Gardens,, Chorleywood Rickmansworth, WD3 5EF

Secretary01 September 2000Active
Thistledown, Cranfield Road, Wootton Green, Bedford, United Kingdom, MK43 9EA

Secretary01 November 2002Active
Lyric House, Blackhorse Road, Letchworth Garden City, SG6 1HB

Secretary21 June 2010Active
33 Kingsfield Road, Watford, WD19 4PP

Director20 February 2007Active
15 Habershon Drive, Frimley, GU16 9TN

Director-Active
Green Oaks, Ardeley, Stevenage, United Kingdom, SG2 7AH

Director04 February 2003Active
The Old Granary Clavering Place Farm, Stickling Green Clavering, Saffron Walden, CB11 4RN

Director01 January 1996Active
23 Parkside, Welwyn, AL6 9DQ

Director-Active
28, Station Road, Willington, Bedford, England, MK44 3QH

Director20 February 2007Active
Thistledown, Cranfield Road, Wootton Green, Bedford, United Kingdom, MK43 9EA

Director20 February 2007Active

People with Significant Control

Orange Star Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:2a Kinex Plane Tree Crescent, Feltham, Middlesex, England, TW13 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Malcolm Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:2a, Kinex Plane Tree Crescent, Feltham, United Kingdom, TW13 7AL
Nature of control:
  • Significant influence or control

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
2024-04-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-30Address

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

Download
2024-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-23Accounts

Change account reference date company previous shortened.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Change account reference date company previous extended.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Accounts

Change account reference date company current extended.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.