PRODUCTION GROUP LEASING LIMITED

Register to unlock more data on OkredoRegister

PRODUCTION GROUP LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749546

Incorporation date

09/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Whitfield Green Farm, Hague Street, Glossop SK13 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon31/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Notification of Production Services Group Limited as a person with significant control on 2023-04-15
dot icon02/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon20/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon20/02/2024
Termination of appointment of Sarah Foster as a director on 2024-02-15
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/03/2023
Certificate of change of name
dot icon31/01/2023
Certificate of change of name
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon28/03/2022
Appointment of Mrs Sarah Foster as a director on 2022-03-23
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/05/2017
Registered office address changed from C/O Big Hand Unit E & F Glenfield Business Park Philips Road Blackburn BB1 5PF to Whitfield Green Farm Hague Street Glossop SK13 7PJ on 2017-05-22
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Compulsory strike-off action has been discontinued
dot icon02/09/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon20/02/2013
Certificate of change of name
dot icon12/02/2013
Change of name notice
dot icon07/02/2013
Registered office address changed from 1 Staden La Industrial Estate Staden Lane Buxton Derbyshire SK17 9RZ on 2013-02-07
dot icon07/02/2013
Appointment of Miss Hannah Warburton as a secretary
dot icon07/02/2013
Appointment of Mr Michael James Seddon as a director
dot icon07/02/2013
Termination of appointment of Caroline Bearman as a secretary
dot icon20/12/2012
Termination of appointment of Caroline Bearman as a director
dot icon20/12/2012
Termination of appointment of Barry Bearman as a director
dot icon20/12/2012
Appointment of Andrew Richard James Foster as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon02/03/2012
Certificate of change of name
dot icon02/03/2012
Change of name notice
dot icon06/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon06/05/2010
Director's details changed for Barry Bearman on 2010-04-04
dot icon06/05/2010
Director's details changed for Caroline Bearman on 2010-04-05
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 09/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 09/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 09/04/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 09/04/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 09/04/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 09/04/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 09/04/03; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 09/04/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 09/04/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Return made up to 09/04/00; full list of members
dot icon17/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon06/05/1999
Registered office changed on 06/05/99 from: 1 staden park staden lane buxton derbyshire SK17 9RZ
dot icon27/04/1999
Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Secretary resigned
dot icon27/04/1999
New secretary appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon09/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.14K
-
0.00
10.72K
-
2022
2
53.15K
-
0.00
13.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Michael James
Director
07/02/2013 - Present
52
Foster, Andrew Richard James
Director
11/11/2012 - Present
13
Foster, Sarah
Director
23/03/2022 - 15/02/2024
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PRODUCTION GROUP LEASING LIMITED

PRODUCTION GROUP LEASING LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at Whitfield Green Farm, Hague Street, Glossop SK13 7PJ. 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 PRODUCTION GROUP LEASING LIMITED?

toggle

PRODUCTION GROUP LEASING LIMITED is currently Active. It was registered on 09/04/1999 .

Where is PRODUCTION GROUP LEASING LIMITED located?

toggle

PRODUCTION GROUP LEASING LIMITED is registered at Whitfield Green Farm, Hague Street, Glossop SK13 7PJ.

What does PRODUCTION GROUP LEASING LIMITED do?

toggle

PRODUCTION GROUP LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for PRODUCTION GROUP LEASING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-19 with no updates.