This company is commonly known as Productionquest Limited. The company was founded 21 years ago and was given the registration number 04710491. The firm's registered office is in LONDON. You can find them at The Ark 201 Talgarth Road, Hammersmith, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | PRODUCTIONQUEST LIMITED |
---|---|---|
Company Number | : | 04710491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ark 201 Talgarth Road, Hammersmith, London, England, W6 8BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Secretary | 11 August 2016 | Active |
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Director | 06 September 2022 | Active |
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Director | 12 June 2018 | Active |
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Director | 06 September 2022 | Active |
12 Branksome Court, Prospect Street, Reading, RG1 7XR | Secretary | 25 March 2003 | Active |
3rd Floor Building 5 Chiswick Park 566, Chiswick High Road, Chiswick, London, W4 5YF | Secretary | 01 July 2014 | Active |
19 Beechgrove Gardens, Aberdeen, AB15 5HG | Secretary | 29 November 2005 | Active |
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, Chiswick, W4 5YF | Secretary | 02 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 2003 | Active |
Cardwell House, Pangbourne Road, Upper Basildon, RG8 8LN | Director | 25 March 2003 | Active |
3rd Floor Building 5 Chiswick Park 566, Chiswick High Road, Chiswick, London, W4 5YF | Director | 18 July 2008 | Active |
Flat 4 27 Bolton Gardens, London, SW5 0AQ | Director | 30 June 2003 | Active |
3 Kirkbrae Avenue, Cults, Aberdeen, AB15 9RF | Director | 02 November 2004 | Active |
Seegartenstrasse 63, Horgen, Switzerland, 8810 | Director | 01 April 2003 | Active |
16 Cairds Wynd, Banchory, AB31 5XU | Director | 01 May 2006 | Active |
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Director | 26 March 2019 | Active |
15 Sandown Avenue, Esher, KT10 9NT | Director | 31 October 2003 | Active |
3rd Floor Building 5 Chiswick Park 566, Chiswick High Road, Chiswick, London, W4 5YF | Director | 18 July 2008 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, England, W6 8BJ | Director | 10 February 2017 | Active |
3rd Floor Building 5 Chiswick Park 566, Chiswick High Road, Chiswick, London, W4 5YF | Director | 17 July 2012 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, England, W6 8BJ | Director | 11 April 2014 | Active |
2, 60 Canfield Gardens, London, NW6 3EB | Director | 01 May 2006 | Active |
3rd Floor Building 5 Chiswick Park 566, Chiswick High Road, Chiswick, London, W4 5YF | Director | 26 April 2016 | Active |
6 Breedons Hill, Pangbourne, RG8 7AT | Director | 25 March 2003 | Active |
The Library Thorndon Hall, Thorndon Park, Ingrave, Brentwood, CM13 3RJ | Director | 01 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 March 2003 | Active |
Bh 03 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, 245 Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.