About

Registered Number: 06770356
Date of Incorporation: 10/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

 

Founded in 2008, Production Resource Group Uk Holdings Ltd are based in Birmingham, West Midlands, it has a status of "Active". This business has one director listed as 7side Secretarial Limited at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 10 December 2008 10 December 2008 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 December 2018
CH01 - Change of particulars for director 15 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 September 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 28 December 2016
AA01 - Change of accounting reference date 29 September 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 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
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
CH01 - Change of particulars for director 21 December 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
CERTNM - Change of name certificate 07 March 2011
RESOLUTIONS - N/A 01 February 2011
CONNOT - N/A 01 February 2011
CERTNM - Change of name certificate 19 January 2011
RESOLUTIONS - N/A 07 January 2011
CONNOT - N/A 07 January 2011
AR01 - Annual Return 16 December 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 14 January 2010
CERTNM - Change of name certificate 17 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 10 December 2008

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

Guarantee & debenture 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.