Production Plus Limited FELTHAM


Production Plus started in year 1981 as Private Limited Company with registration number 01559356. The Production Plus company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Feltham at 2a Kinex Plane Tree Crescent. Postal code: TW13 7AL.

The company has 2 directors, namely Peter J., Nicholas H.. Of them, Peter J., Nicholas H. have been with the company the longest, being appointed on 27 April 2021. Currently 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.

This company operates within the SG6 1HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1038905 . It is located at Lyric House, Blackhorse Road, Letchworth Garden City with a total of 5 carsand 2 trailers.

Production Plus Limited Address / Contact

Office Address 2a Kinex Plane Tree Crescent
Town Feltham
Post code TW13 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01559356
Date of Incorporation Fri, 1st May 1981
Industry Artistic creation
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Peter J.

Position: Director

Appointed: 27 April 2021

Nicholas H.

Position: Director

Appointed: 27 April 2021

Martin R.

Position: Secretary

Appointed: 21 June 2010

Resigned: 31 December 2013

Martin R.

Position: Director

Appointed: 20 February 2007

Resigned: 31 December 2013

Julian R.

Position: Director

Appointed: 20 February 2007

Resigned: 27 April 2021

David A.

Position: Director

Appointed: 20 February 2007

Resigned: 20 February 2009

Andrew M.

Position: Director

Appointed: 04 February 2003

Resigned: 06 May 2022

Margaret R.

Position: Secretary

Appointed: 01 November 2002

Resigned: 21 June 2010

Vanessa M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 October 2002

Vanessa M.

Position: Director

Appointed: 01 January 1996

Resigned: 31 August 2000

Amie C.

Position: Secretary

Appointed: 15 October 1991

Resigned: 31 August 2000

David B.

Position: Director

Appointed: 15 October 1991

Resigned: 31 March 1994

Reginald P.

Position: Director

Appointed: 23 February 1984

Resigned: 19 March 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Orange Star Limited from Middlesex, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew M. This PSC has significiant influence or control over the company,.

Orange Star Limited

2a Kinex Plane Tree Crescent Feltham, Middlesex, TW13 7AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 08270146
Notified on 27 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312019-07-312020-07-31
Net Worth118 160209 113227 142  
Balance Sheet
Cash Bank In Hand1 4717 3694 742  
Current Assets384 326472 563409 5781 216 930754 931
Debtors354 729437 760394 137373 52664 413
Net Assets Liabilities Including Pension Asset Liability118 160209 113227 142  
Stocks Inventory28 12627 43410 699  
Tangible Fixed Assets434 405575 417642 391  
Cash Bank On Hand   823 015690 518
Net Assets Liabilities   1 217 8211 116 342
Other Debtors   98 67842 040
Property Plant Equipment   1 010 637938 379
Total Inventories   20 389 
Reserves/Capital
Called Up Share Capital136136136  
Profit Loss Account Reserve118 024208 977227 006  
Shareholder Funds118 160209 113227 142  
Other
Creditors Due After One Year 50 88935 882  
Creditors Due Within One Year 749 880711 203  
Net Current Assets Liabilities-252 910-277 317-301 625369 855302 252
Number Shares Allotted  13  
Par Value Share  1 1
Provisions For Liabilities Charges28 60938 09877 742  
Share Capital Allotted Called Up Paid 1313  
Tangible Fixed Assets Additions 264 813219 458  
Tangible Fixed Assets Cost Or Valuation1 113 7791 268 6241 429 628  
Tangible Fixed Assets Depreciation679 374693 207787 237  
Tangible Fixed Assets Depreciation Charged In Period  136 580  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 550  
Tangible Fixed Assets Disposals -109 96858 454  
Total Assets Less Current Liabilities181 495298 100340 7661 380 4921 240 631
Accumulated Depreciation Impairment Property Plant Equipment   1 786 7542 006 060
Advances Credits Directors50 50547 58447 584  
Advances Credits Repaid In Period Directors 2 921   
Average Number Employees During Period   4545
Creditors   61 51418 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment    104 145
Disposals Property Plant Equipment    111 005
Finance Lease Liabilities Present Value Total   61 51418 032
Increase From Depreciation Charge For Year Property Plant Equipment    323 451
Number Shares Issued Fully Paid    136
Other Creditors   334 018181 882
Other Taxation Social Security Payable   246 258145 449
Property Plant Equipment Gross Cost   2 797 3912 944 439
Provisions For Liabilities Balance Sheet Subtotal   101 157106 257
Total Additions Including From Business Combinations Property Plant Equipment    258 053
Trade Creditors Trade Payables   147 95381 865
Trade Debtors Trade Receivables   274 84822 373
Creditors Due After One Year Total Noncurrent Liabilities34 72650 889   
Creditors Due Within One Year Total Current Liabilities637 236749 880   
Fixed Assets434 405575 417   
Tangible Fixed Assets Depreciation Charge For Period 109 525   
Tangible Fixed Assets Depreciation Disposals -95 692   

Transport Operator Data

Lyric House
Address Blackhorse Road
City Letchworth Garden City
Post code SG6 1HB
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 23rd, January 2024
Free Download (1 page)

Company search