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.
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 | : |
|
Registered Address | : | Lyric House, Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 27 April 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 27 April 2021 | Active |
26 Hockerill, Watton At Stone, Hertford, SG14 3SQ | Secretary | - | Active |
1 South Cottage, 21 South Cottage Gardens,, Chorleywood Rickmansworth, WD3 5EF | Secretary | 01 September 2000 | Active |
Thistledown, Cranfield Road, Wootton Green, Bedford, United Kingdom, MK43 9EA | Secretary | 01 November 2002 | Active |
Lyric House, Blackhorse Road, Letchworth Garden City, SG6 1HB | Secretary | 21 June 2010 | Active |
33 Kingsfield Road, Watford, WD19 4PP | Director | 20 February 2007 | Active |
15 Habershon Drive, Frimley, GU16 9TN | Director | - | Active |
Green Oaks, Ardeley, Stevenage, United Kingdom, SG2 7AH | Director | 04 February 2003 | Active |
The Old Granary Clavering Place Farm, Stickling Green Clavering, Saffron Walden, CB11 4RN | Director | 01 January 1996 | Active |
23 Parkside, Welwyn, AL6 9DQ | Director | - | Active |
28, Station Road, Willington, Bedford, England, MK44 3QH | Director | 20 February 2007 | Active |
Thistledown, Cranfield Road, Wootton Green, Bedford, United Kingdom, MK43 9EA | Director | 20 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-03-30 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Change account reference date company previous extended. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Accounts | Change account reference date company current extended. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.