UKBizDB.co.uk

PRODUCTION RESOURCE GROUP UK LTD

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

This company is commonly known as Production Resource Group Uk Ltd. The company was founded 29 years ago and was given the registration number 03014564. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:PRODUCTION RESOURCE GROUP UK LTD
Company Number:03014564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham, B31 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, High Street, Bidford-On-Avon, Alcester, England, B50 4BG

Secretary20 November 2000Active
Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham, B31 4PT

Director30 September 2013Active
5 Gilford Lake Drive, Armonk, United States,

Director24 December 2008Active
69, High Street, Bidford-On-Avon, Alcester, England, B50 4BG

Director30 April 2006Active
15 Rose Road, Birmingham, B17 9LL

Secretary12 April 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary26 January 1995Active
34 Ivy Road, Sutton Coldfield, B73 5ED

Secretary31 March 2000Active
19, Keeler Place, Ridgefield, Connecticut, Usa,

Director24 December 2008Active
24 Croinne Road, Tuffnell Park, London, N19 5EY

Director12 April 1995Active
Rossways, 32 Broad Lane, Hale, WA15 0DH

Director21 April 1995Active
55 Charlemont Avenue, West Bromwich, B71 3BZ

Director13 October 1998Active
29729 Mulholland Highway, Angoura 91301, Usa,

Director12 April 1995Active
23 New Church Road, Hove, BN3 4AD

Director08 December 1995Active
Pirton Court, Pirton, WR8 9EE

Director12 April 1995Active
Ham Farm East, Welsh Road, Leamington Spa, CV33 9AB

Director28 March 2000Active
Laleham Bluehouse Lane, Oxted, RH8 0AD

Director10 October 2008Active
15 Rose Road, Birmingham, B17 9LL

Director12 April 1995Active
50 Waddington Way, Upper Norwood, London, SE19 3XJ

Director02 August 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director26 January 1995Active

People with Significant Control

Production Resource Group Uk Holdings Ltd
Notified on:17 December 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2, The Cofton Centre, Groveley Lane, Birmingham, United Kingdom, B31 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremiah Harris
Notified on:09 December 2016
Status:Active
Date of birth:September 1954
Nationality:American
Address:Unit 2 Cofton Centre, Groveley, Birmingham, B31 4PT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.