About

Registered Number: 06060298
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Having been setup in 2007, Prologis (Fradley No.2) Ltd has its registered office in Solihull, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Smith, Nicholas David Mayhew is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 20 September 2017
CH03 - Change of particulars for secretary 27 February 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 04 September 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 25 February 2010
AR01 - Annual Return 23 February 2010
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 12 March 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 29 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
325 - Location of register of directors' interests in shares etc 29 January 2007
225 - Change of Accounting Reference Date 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
353 - Register of members 23 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.