Production Bureau Limited NORWICH


Production Bureau started in year 2000 as Private Limited Company with registration number 04115489. The Production Bureau company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Norwich at Hall Farm Gowthorpe Lane. Postal code: NR14 8DS.

The company has 6 directors, namely Adam M., Adrian F. and Rebecca G. and others. Of them, Ian G. has been with the company the longest, being appointed on 7 December 2000 and Adam M. has been with the company for the least time - from 1 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Production Bureau Limited Address / Contact

Office Address Hall Farm Gowthorpe Lane
Office Address2 Swardeston
Town Norwich
Post code NR14 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04115489
Date of Incorporation Tue, 28th Nov 2000
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Adam M.

Position: Director

Appointed: 01 June 2022

Adrian F.

Position: Director

Appointed: 01 May 2021

Rebecca G.

Position: Director

Appointed: 25 March 2013

Edward S.

Position: Director

Appointed: 01 July 2009

Sally-Ann E.

Position: Director

Appointed: 30 January 2007

Ian G.

Position: Director

Appointed: 07 December 2000

Emma A.

Position: Secretary

Appointed: 01 August 2010

Resigned: 23 January 2012

Angus R.

Position: Director

Appointed: 01 July 2010

Resigned: 25 April 2016

Michael D.

Position: Director

Appointed: 01 August 2007

Resigned: 16 July 2015

Charlotte C.

Position: Director

Appointed: 01 June 2001

Resigned: 30 October 2002

Timothy K.

Position: Secretary

Appointed: 07 December 2000

Resigned: 23 June 2010

Timothy K.

Position: Director

Appointed: 07 December 2000

Resigned: 23 June 2010

Creditreform Limited

Position: Nominee Director

Appointed: 28 November 2000

Resigned: 07 December 2000

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 28 November 2000

Resigned: 07 December 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Bloomcrown Limited from Norwich, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bloomcrown Limited

Hall Farm Gowthorpe Lane, Swardeston, Norwich, Norfolk, NR14 8DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07209717
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth1 617 9842 135 7422 271 054
Balance Sheet
Cash Bank In Hand1 250 9191 104 170500 747
Current Assets2 155 3982 589 4561 902 392
Debtors894 7791 462 4361 378 245
Stocks Inventory9 70022 85023 400
Tangible Fixed Assets402 104837 1641 659 034
Intangible Fixed Assets  53 809
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve1 617 9822 135 7402 271 052
Shareholder Funds1 617 9842 135 7422 271 054
Other
Creditors Due Within One Year919 2501 232 2291 214 864
Deferred Tax Liability20 26858 649129 317
Net Assets Liability Excluding Pension Asset Liability1 617 9842 135 7422 271 054
Net Current Assets Liabilities1 236 1481 357 227687 528
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 628 246 
Tangible Fixed Assets Cost Or Valuation1 634 2802 161 4863 198 151
Tangible Fixed Assets Depreciation1 232 1761 324 3221 539 117
Tangible Fixed Assets Depreciation Charged In Period 169 496 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 77 350 
Tangible Fixed Assets Disposals 101 040 
Total Assets Less Current Liabilities1 638 2522 194 3912 400 371
Amount Due From To Related Party  14 038
Fixed Assets 837 1641 712 843
Intangible Fixed Assets Aggregate Amortisation Impairment  16 671
Intangible Fixed Assets Cost Or Valuation  70 480

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to 2022-12-31
filed on: 15th, April 2023
Free Download (34 pages)

Company search

Advertisements