119 PRODUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

119 PRODUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05278689

Incorporation date

05/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Change of share class name or designation
dot icon20/09/2024
Change of details for Mr Paul Hyland as a person with significant control on 2024-09-16
dot icon20/09/2024
Notification of Susan Hyland as a person with significant control on 2024-09-16
dot icon17/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Change of details for Mr Paul Hyland as a person with significant control on 2016-04-06
dot icon17/05/2024
Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2024-05-17
dot icon17/05/2024
Secretary's details changed for Susan Hyland on 2024-05-17
dot icon17/05/2024
Director's details changed for Paul Hyland on 2024-05-17
dot icon17/05/2024
Change of details for Mr Paul Hyland as a person with significant control on 2024-05-17
dot icon09/04/2024
Change of details for Mr Paul Hyland as a person with significant control on 2024-03-30
dot icon09/04/2024
Secretary's details changed for Susan Hyland on 2024-03-30
dot icon09/04/2024
Director's details changed for Paul Hyland on 2024-03-30
dot icon09/04/2024
Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2024-04-09
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-04-30
dot icon15/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/06/2021
Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2021-06-22
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-04-30
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/01/2015
Director's details changed for Paul Hyland on 2014-11-17
dot icon05/01/2015
Secretary's details changed for Susan Hyland on 2014-11-17
dot icon19/11/2014
Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2014-11-19
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon12/11/2009
Director's details changed for Paul Hyland on 2009-11-05
dot icon07/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 05/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2008
Return made up to 05/11/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/04/2007
Accounting reference date shortened from 31/12/06 to 30/04/06
dot icon13/03/2007
Return made up to 05/11/06; full list of members
dot icon13/03/2006
Return made up to 05/11/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH
dot icon29/11/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon29/11/2004
Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2004
Registered office changed on 29/11/04 from: kemp house 152-160 city road london EC1V 2NX
dot icon29/11/2004
New director appointed
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
Director resigned
dot icon05/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
161.70K
-
0.00
-
-
2022
6
16.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Hyland
Director
05/11/2004 - Present
-
UK SECRETARIES LTD
Corporate Secretary
05/11/2004 - 05/11/2004
1298
Hyland, Susan
Secretary
05/11/2004 - Present
-
Uk Directors Ltd
Director
05/11/2004 - 05/11/2004
706

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119 PRODUCTION SERVICES LIMITED

119 PRODUCTION SERVICES LIMITED is an(a) Active company incorporated on 05/11/2004 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 119 PRODUCTION SERVICES LIMITED?

toggle

119 PRODUCTION SERVICES LIMITED is currently Active. It was registered on 05/11/2004 .

Where is 119 PRODUCTION SERVICES LIMITED located?

toggle

119 PRODUCTION SERVICES LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does 119 PRODUCTION SERVICES LIMITED do?

toggle

119 PRODUCTION SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 119 PRODUCTION SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-04-30.