About

Registered Number: 04602430
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 High Street, Brackley, NN13 7DH,

 

Founded in 2002, The Production Hire Company Ltd are based in Brackley, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the business are Neil, Mark Andrew, Carruthers, Cherie Amy, Kinton, Allan William, Neil, Kerry Ann, Kinton, Robert Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINTON, Robert Edward 27 November 2002 24 April 2003 1
Secretary Name Appointed Resigned Total Appointments
NEIL, Mark Andrew 01 May 2010 - 1
CARRUTHERS, Cherie Amy 30 November 2006 01 May 2010 1
KINTON, Allan William 27 November 2002 24 April 2003 1
NEIL, Kerry Ann 24 April 2003 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AD01 - Change of registered office address 11 December 2019
AD01 - Change of registered office address 06 December 2019
AD01 - Change of registered office address 06 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 27 November 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 19 January 2012
AR01 - Annual Return 06 January 2011
AP03 - Appointment of secretary 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA01 - Change of accounting reference date 14 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 18 February 2009
363a - Annual Return 12 December 2007
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 11 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 September 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.