Company NameProduction Construction Ltd
Company StatusDissolved
Company Number08496514
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Cooper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMrs Francesca Cooper
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameBilly Slate
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Albert Drive
Basildon
Essex
SS15 5UT
Director NameMr Billy Dean Slate
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Albert Drive
Basildon
Essex
SS15 5UT
Director NameMrs Francesca Cooper
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(1 week, 6 days after company formation)
Appointment Duration1 day (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH

Contact

Telephone020 85022555
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

27 September 2019Delivered on: 27 September 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 September 2019Registration of charge 084965140001, created on 27 September 2019 (36 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 May 2018Director's details changed for Mrs Francesca Cooper on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Paul Cooper on 3 May 2018 (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 February 2017Appointment of Mrs Francesca Cooper as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mrs Francesca Cooper as a director on 1 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
(3 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
(3 pages)
3 May 2016Director's details changed for Mr Paul Cooper on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Paul Cooper on 3 May 2016 (2 pages)
1 April 2016Termination of appointment of Billy Dean Slate as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Billy Dean Slate as a director on 31 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
16 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 300
(4 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 300
(4 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
(4 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
(4 pages)
11 April 2014Termination of appointment of Francesca Cooper as a director (1 page)
11 April 2014Termination of appointment of Francesca Cooper as a director (1 page)
21 August 2013Appointment of Mr Paul Cooper as a director (2 pages)
21 August 2013Appointment of Mrs Francesca Cooper as a director (2 pages)
21 August 2013Appointment of Mrs Francesca Cooper as a director (2 pages)
21 August 2013Appointment of Mr Paul Cooper as a director (2 pages)
2 May 2013Appointment of Mr Billy Dean Slate as a director (2 pages)
2 May 2013Appointment of Mr Billy Dean Slate as a director (2 pages)
2 May 2013Termination of appointment of Billy Slate as a director (1 page)
2 May 2013Termination of appointment of Billy Slate as a director (1 page)
19 April 2013Incorporation (36 pages)
19 April 2013Incorporation (36 pages)