PRODUCTION PARK SERVICES LIMITED

Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, Pontefract, WF9 3AP, West Yorkshire, England
StatusACTIVE
Company No.07586443
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

PRODUCTION PARK SERVICES LIMITED is an active private limited company with number 07586443. It was incorporated 13 years, 3 months, 12 days ago, on 31 March 2011. The company address is Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, Pontefract, WF9 3AP, West Yorkshire, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Brian Lockwood

Notification date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Brooks

Cessation date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 09 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Brooks

Notification date: 2016-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Brian Lockwood

Appointment date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqui Brooks

Termination date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England

New address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: Unit 53 Lidgate Crescent Langthwaite Business Park Pontefract WF9 3NR

New address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ls-facilities LTD\certificate issued on 05/10/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ls-live LTD\certificate issued on 02/04/12

Documents

View document PDF

Change of name notice

Date: 02 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Brooks

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqui Brooks

Documents

View document PDF

Certificate change of name company

Date: 04 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ls-facilities LTD\certificate issued on 04/05/11

Documents

View document PDF

Change of name notice

Date: 28 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAN INSURANCE SERVICES LIMITED

THREE CHARTER COURT,WOLVERHAMPTON,WV10 6TD

Number:03699792
Status:ACTIVE
Category:Private Limited Company

BLACKSTARTER LTD

FLAT 6, ASHCOMBE COURT,LONDON,SW15 2BW

Number:11564468
Status:ACTIVE
Category:Private Limited Company

BONNIER PUBLISHING LIMITED

1.07 - 1.09 THE PLAZA 535 KINGS ROAD,LONDON,SW10 0SZ

Number:01273558
Status:ACTIVE
Category:Private Limited Company

JIMJAMS LIMITED

8 MANOR FARM CLOSE,CAMBRIDGE,CB24 3AT

Number:04121966
Status:ACTIVE
Category:Private Limited Company

PERTHSHIRE HOLIDAY RENTALS LIMITED

C/O BRUCE SHORT SOLICITORS,DUNDEE,DD1 1NA

Number:SC286470
Status:ACTIVE
Category:Private Limited Company

PROTECTION SOLUTION NETWORK LTD

80A WEST STREET,PORTADOWN,BT62 3JJ

Number:NI646380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source