About

Registered Number: 06082044
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Prologis (Sideway) Ltd was registered on 05 February 2007 and has its registered office in Solihull, it's status is listed as "Active". We don't currently know the number of employees at this business. 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
AA - Annual Accounts 14 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 20 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 19 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 September 2016
CH03 - Change of particulars for secretary 04 April 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 April 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 22 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 February 2010
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
CERTNM - Change of name certificate 30 March 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
225 - Change of Accounting Reference Date 07 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2007
353 - Register of members 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.