About

Registered Number: 01559356
Date of Incorporation: 01/05/1981 (43 years ago)
Company Status: Active
Registered Address: Lyric House, Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HB

 

Having been setup in 1981, Production Plus Ltd are based in Letchworth Garden City in Hertfordshire, it has a status of "Active". The companies directors are listed as Clarke, Amie Irene, Morley, Vanessa Sara, Pringle, Margaret Ann, Rushton, Martin Allan, Austin, David Searle, Bainbridge, David Philip, Morley, Vanessa Sara, Rushton, Martin Allan in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, David Searle 20 February 2007 20 February 2009 1
BAINBRIDGE, David Philip N/A 31 March 1994 1
MORLEY, Vanessa Sara 01 January 1996 31 August 2000 1
RUSHTON, Martin Allan 20 February 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Amie Irene N/A 31 August 2000 1
MORLEY, Vanessa Sara 01 September 2000 31 October 2002 1
PRINGLE, Margaret Ann 01 November 2002 21 June 2010 1
RUSHTON, Martin Allan 21 June 2010 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 September 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
RESOLUTIONS - N/A 28 March 2014
RESOLUTIONS - N/A 28 March 2014
SH08 - Notice of name or other designation of class of shares 28 March 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 October 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
123 - Notice of increase in nominal capital 02 December 2003
AA - Annual Accounts 10 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
363s - Annual Return 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 16 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 13 February 1998
363s - Annual Return 03 June 1997
287 - Change in situation or address of Registered Office 15 January 1997
225 - Change of Accounting Reference Date 08 November 1996
288 - N/A 17 February 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 23 October 1995
288 - N/A 26 October 1994
363s - Annual Return 26 October 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 26 November 1992
AAMD - Amended Accounts 07 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
AA - Annual Accounts 06 February 1992
288 - N/A 15 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 16 June 1991
287 - Change in situation or address of Registered Office 11 February 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 30 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1990
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 01 June 1988
AA - Annual Accounts 01 June 1988
AA - Annual Accounts 10 February 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
363 - Annual Return 18 December 1986
395 - Particulars of a mortgage or charge 08 December 1986
NEWINC - New incorporation documents 01 May 1981
MISC - Miscellaneous document 01 May 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

Rent deposit deed 28 April 2003 Fully Satisfied

N/A

Debenture 04 February 2003 Outstanding

N/A

Fixed and floating charge 01 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.