THE PRODUCT OFFICE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as The Product Office Limited. The company was founded 10 years ago and was given the registration number 09407743. The firm's registered office is in LONDON. You can find them at 6-7 Pollen Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Company Information
Name | : | THE PRODUCT OFFICE LIMITED |
---|
Company Number | : | 09407743 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 27 January 2015 |
---|
End of financial year | : | 30 January 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 96090 - Other service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 6-7 Pollen Street, London, England, W1S 1NJ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 07 July 2022 | Active |
4, Broughton Road, Glasgow, United Kingdom, G23 5HW | Director | 27 January 2015 | Active |
26 0/2, Auchinlea Road, Glasgow, Scotland, G34 9NW | Director | 17 February 2018 | Active |
People with Significant Control
Mr Neville Anthony Taylor |
Notified on | : | 07 July 2022 |
---|
Status | : | Active |
---|
Date of birth | : | April 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Somerset House, D-F, Wetherby, England, LS22 7SU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Napiershall Ltd |
Notified on | : | 09 March 2018 |
---|
Status | : | Active |
---|
Country of residence | : | Scotland |
---|
Address | : | 3, Dava Street, Glasgow, Scotland, G51 2JA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ms Myranda Mcdonald Bradley |
Notified on | : | 05 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 26, Auchinlea Road, Glasgow, Scotland, G34 9NW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent
- Right to appoint and remove directors as firm
- Significant influence or control as firm
|
---|
Mr. Mohammad Nadeem Arshad |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1, Pancras Square, London, England, N1C 4AG |
---|
Nature of control | : | - Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)