This company is commonly known as Prologis (purley Way Croydon) Limited. The company was founded 22 years ago and was given the registration number 04248291. 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.
Name | : | PROLOGIS (PURLEY WAY CROYDON) LIMITED |
---|---|---|
Company Number | : | 04248291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 July 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 01 November 2018 | Active |
9, Holland Avenue, Knowle, Solihull, B93 9DW | Secretary | 13 July 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 24 June 2002 | Active |
24 Queens Avenue, Shirley, Solihull, B90 2NT | Secretary | 10 October 2001 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 09 July 2001 | Active |
11 Blackthorne Close, Solihull, B91 1PF | Director | 23 March 2005 | Active |
The Old Barn, Welford, NN6 6HJ | Director | 23 March 2005 | Active |
1135 Warwick Road, Solihull, B91 3HQ | Director | 10 October 2001 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 30 September 2013 | Active |
Ascot Hills, Church Hill, Hollowell, NN6 8RR | Director | 23 March 2005 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 10 October 2001 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 17 March 2003 | Active |
6 Prospect Lane, Solihull, B91 1HJ | Director | 17 September 2002 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 09 July 2001 | Active |
Prologis Inc | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 7, St Paul Street, Baltimore, Usa, MD 21202 |
Nature of control | : |
|
Prologis Uk Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Monkspath Hall Road, Solihull, England, B90 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-21 | Dissolution | Dissolution application strike off company. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-27 | Officers | Change person secretary company with change date. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Officers | Change person director company with change date. | Download |
2015-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.