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