About

Registered Number: 00449800
Date of Incorporation: 19/02/1948 (77 years and 1 month ago)
Company Status: Active
Registered Address: Sheepings Farm, Granny Lane, Mirfield, WF14 8LD,

 

P.R.C. Manufacturing Ltd was founded on 19 February 1948 and are based in Mirfield, it's status at Companies House is "Active". The current directors of P.R.C. Manufacturing Ltd are listed as Brown, Sarah Jane Stringer, Dr, Hunter, Jonathan Neal Stringer, Stead, Simon Jonathan, Hanson, Lilian, Hunter, Marlene Elizabeth at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sarah Jane Stringer, Dr 30 June 2000 - 1
HUNTER, Jonathan Neal Stringer N/A - 1
HANSON, Lilian N/A 05 January 1994 1
HUNTER, Marlene Elizabeth N/A 11 April 2020 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Simon Jonathan 21 January 1994 01 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 10 July 2020
PSC07 - N/A 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 July 2018
MR04 - N/A 02 July 2018
MR04 - N/A 02 July 2018
MR01 - N/A 18 October 2017
MR01 - N/A 16 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 11 August 2017
CH01 - Change of particulars for director 06 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 25 June 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 06 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 06 July 1999
MEM/ARTS - N/A 25 February 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 03 August 1998
CERTNM - Change of name certificate 14 April 1998
CERTNM - Change of name certificate 14 April 1998
AA - Annual Accounts 17 December 1997
395 - Particulars of a mortgage or charge 24 September 1997
363s - Annual Return 12 August 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 14 October 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 08 January 1995
288 - N/A 22 December 1994
363s - Annual Return 22 July 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 02 August 1993
363a - Annual Return 05 January 1993
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 16 July 1991
353 - Register of members 07 January 1991
325 - Location of register of directors' interests in shares etc 04 January 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 22 August 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
288 - N/A 12 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
288 - N/A 28 April 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
AA - Annual Accounts 12 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

Mortgage debenture 16 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.