Established in 1995, Production Resource Group Uk Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The company is registered for VAT. We don't know the number of employees at this business. The business has 3 directors listed as Curbishley, Michael John, Forbes, Kevin Michael Peter, Lee, Terence Michael at Companies House.
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 |
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 |
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 |