About

Registered Number: 03367276
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Founded in 1997, Prologis (Coventry) Ltd have registered office in Solihull, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1
HARRIS, Jason Duncan 30 January 2001 24 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 26 April 2019
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 24 July 2010
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 18 May 2006
353 - Register of members 12 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
363s - Annual Return 18 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 22 May 2000
395 - Particulars of a mortgage or charge 09 February 2000
CERTNM - Change of name certificate 16 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 May 1999
225 - Change of Accounting Reference Date 03 December 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AUD - Auditor's letter of resignation 01 October 1998
AA - Annual Accounts 01 October 1998
RESOLUTIONS - N/A 02 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
363s - Annual Return 29 July 1998
395 - Particulars of a mortgage or charge 15 May 1998
395 - Particulars of a mortgage or charge 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
395 - Particulars of a mortgage or charge 18 September 1997
CERTNM - Change of name certificate 07 August 1997
MEM/ARTS - N/A 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
287 - Change in situation or address of Registered Office 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
225 - Change of Accounting Reference Date 17 June 1997
MEM/ARTS - N/A 11 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
CERTNM - Change of name certificate 04 June 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2001 Outstanding

N/A

Debenture 30 January 2001 Outstanding

N/A

Legal charge 08 February 2000 Outstanding

N/A

Legal charge 29 April 1998 Fully Satisfied

N/A

Legal charge 20 October 1997 Fully Satisfied

N/A

Debenture containing fixed and floating charges 11 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.