About

Registered Number: 04334619
Date of Incorporation: 05/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Based in Solihull, Prologis Grange Park Plot 4 Zone A (No.2) Ltd was setup in 2001. We do not know the number of employees at this company. The current directors of the company are listed as Smith, Nicholas David Mayhew, Smith, Nicholas David Mayhew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1
SMITH, Nicholas David Mayhew 13 July 2009 03 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 13 December 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 06 December 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 19 September 2017
PSC07 - N/A 19 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 September 2016
CH03 - Change of particulars for secretary 22 September 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 28 September 2010
AP03 - Appointment of secretary 18 February 2010
AP03 - Appointment of secretary 18 February 2010
AR01 - Annual Return 27 January 2010
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 03 June 2004
353 - Register of members 14 January 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2004
363a - Annual Return 17 December 2003
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 01 March 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
287 - Change in situation or address of Registered Office 28 November 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
MEM/ARTS - N/A 23 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
395 - Particulars of a mortgage or charge 20 March 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
A supplemental deed relating to a debenture dated 5TH march 2002 28 May 2002 Fully Satisfied

N/A

Mortgage 05 March 2002 Fully Satisfied

N/A

Debenture 05 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.