UKBizDB.co.uk

THE PRODUCTION ASSOCIATES LTD

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

This company is commonly known as The Production Associates Ltd. The company was founded 18 years ago and was given the registration number 05481263. The firm's registered office is in MILTON KEYNES. You can find them at Mill Court, Wolverton, Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE PRODUCTION ASSOCIATES LTD
Company Number:05481263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mill Court, Wolverton, Milton Keynes, Buckinghamshire, England, MK12 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Mill Court, Wolverton, Milton Keynes, England, MK12 5EU

Director15 December 2023Active
76 Freemasons Road, London, E16 3NA

Secretary15 June 2005Active
27 Eatonville Road, London, SW17 7SH

Secretary26 September 2007Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, W1T 4TQ

Secretary03 March 2008Active
89a Trowbridge Road, Bradford On Avon, BA15 1EG

Secretary04 April 2006Active
Mill Court, Wolverton, Milton Keynes, England, MK12 5EU

Director01 April 2014Active
76 Freemasons Road, London, E16 3NA

Director15 June 2005Active
76 Freemasons Road, London, E16 3NA

Director15 June 2005Active
331 Beacontree Avenue, Dagenham, RM8 2UU

Director15 June 2005Active
Sundon Lodge, Sundon Road, Houghton Regis, LU5 5LR

Director04 April 2006Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director26 September 2007Active
Restoration House, Ferrers Hill Off Pipers Lane, Markyate, AL3 8QG

Director04 April 2006Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director26 September 2007Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director26 September 2007Active

People with Significant Control

Mr Robin James Breese-Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Mill Court, Wolverton, Milton Keynes, England, MK12 5EU
Nature of control:
  • Significant influence or control
The Experience Department Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Court, Wolverton, Milton Keynes, England, MK12 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-11-02Accounts

Change account reference date company current shortened.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Address

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

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.