About

Registered Number: 03361439
Date of Incorporation: 28/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 53 Southwold Crescent, Great, Sankey, Warrington, Cheshire, WA5 3SG

 

Based in Cheshire, Production Partners Ltd was founded on 28 April 1997, it's status is listed as "Active". There are 2 directors listed as Byrne, Faith, Byrne, Michael for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Michael 28 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Faith 04 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 05 July 2004
363a - Annual Return 14 May 2004
363a - Annual Return 02 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
AA - Annual Accounts 02 August 2002
363a - Annual Return 24 October 2001
395 - Particulars of a mortgage or charge 22 February 2001
AA - Annual Accounts 09 January 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 17 March 1999
225 - Change of Accounting Reference Date 19 February 1999
287 - Change in situation or address of Registered Office 22 January 1999
363s - Annual Return 29 May 1998
287 - Change in situation or address of Registered Office 06 October 1997
287 - Change in situation or address of Registered Office 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.