About

Registered Number: 03014564
Date of Incorporation: 26/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham, B31 4PT

 

Production Resource Group Uk Ltd was founded on 26 January 1995, it's status at Companies House is "Active". The business is registered for VAT in the UK. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURBISHLEY, Michael John 12 April 1995 23 January 2009 1
FORBES, Kevin Michael Peter 13 October 1998 30 September 2002 1
LEE, Terence Michael 12 April 1995 23 January 2009 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 07 November 2016
AA01 - Change of accounting reference date 29 September 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 December 2013
AP01 - Appointment of director 02 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 06 August 2013
AUD - Auditor's letter of resignation 15 July 2013
AR01 - Annual Return 27 December 2012
TM01 - Termination of appointment of director 24 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
RESOLUTIONS - N/A 24 August 2011
MEM/ARTS - N/A 24 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
CERTNM - Change of name certificate 19 January 2011
RESOLUTIONS - N/A 11 January 2011
CONNOT - N/A 11 January 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
MEM/ARTS - N/A 19 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
CERTNM - Change of name certificate 29 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 01 March 2007
363s - Annual Return 19 December 2006
AUD - Auditor's letter of resignation 05 December 2006
AA - Annual Accounts 23 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 02 March 2005
CERTNM - Change of name certificate 10 January 2005
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 12 January 2000
225 - Change of Accounting Reference Date 01 November 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
363s - Annual Return 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 27 October 1996
288 - N/A 24 June 1996
363s - Annual Return 11 March 1996
288 - N/A 25 January 1996
395 - Particulars of a mortgage or charge 05 July 1995
395 - Particulars of a mortgage or charge 01 June 1995
288 - N/A 04 May 1995
288 - N/A 30 April 1995
395 - Particulars of a mortgage or charge 28 April 1995
395 - Particulars of a mortgage or charge 28 April 1995
288 - N/A 24 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
CERTNM - Change of name certificate 18 April 1995
NEWINC - New incorporation documents 26 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Outstanding

N/A

A registered charge 13 June 2017 Outstanding

N/A

A registered charge 13 June 2017 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

Rent deposit deed 26 August 2011 Outstanding

N/A

Guarantee & debenture 12 August 2011 Outstanding

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Charge over accounts 06 January 2006 Fully Satisfied

N/A

Charge over accounts 28 April 2005 Fully Satisfied

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Fixed and floating charge 03 July 1995 Fully Satisfied

N/A

Fixed and floating charge 23 May 1995 Fully Satisfied

N/A

Debenture 13 April 1995 Fully Satisfied

N/A

Debenture 13 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.