About

Registered Number: 04334605
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Based in Solihull, Prologis Marston Gate Plot 3 (No.2) Ltd was registered on 05 December 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Prologis Marston Gate Plot 3 (No.2) Ltd. This business has 2 directors 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 27 January 2010 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 15 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 September 2017
CH03 - Change of particulars for secretary 23 December 2016
CS01 - N/A 23 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 February 2014
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 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
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
RESOLUTIONS - N/A 13 February 2012
MEM/ARTS - N/A 13 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
AR01 - Annual Return 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AP03 - Appointment of secretary 18 November 2009
AP03 - Appointment of secretary 11 November 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 16 October 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 25 January 2006
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 31 March 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363a - Annual Return 15 December 2003
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 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
353 - Register of members 27 November 2002
325 - Location of register of directors' interests in shares etc 27 November 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2002
287 - Change in situation or address of Registered Office 27 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
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 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
287 - Change in situation or address of Registered Office 24 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Master receivables pledge agreement 09 February 2012 Fully Satisfied

N/A

Security agreement 09 February 2012 Fully Satisfied

N/A

Debenture 16 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.