UKBizDB.co.uk

PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED

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

This company is commonly known as Prologis Grange Park Plot 6 Zone A (no.2) Limited. The company was founded 20 years ago and was given the registration number 04821735. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED
Company Number:04821735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Secretary13 July 2009Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director07 August 2013Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director01 November 2018Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary19 July 2004Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary07 July 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary04 July 2003Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director30 September 2013Active
Highwood, Duddenhoe End, Saffron Walden, CB11 4UT

Director07 July 2003Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director18 July 2003Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director18 July 2003Active
Rotherwood, Rue De L'Eglise, St John, JE3 4BA

Director07 July 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director04 July 2003Active

People with Significant Control

Pelp Uk Holdco Limited
Notified on:02 August 2022
Status:Active
Country of residence:England
Address:Prologis House, Blythe Gate, Solihull, England, B90 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Norges Bank
Notified on:11 July 2016
Status:Active
Country of residence:Norway
Address:Bankplassen 2, Sentrum, Olso, Norway,
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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-27Dissolution

Dissolution application strike off company.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-08-30Address

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

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.