PRODUCT LICENSING COMPANY LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 1SU
Company number 03095793
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address KKM BUILDINGS OLD RESERVOIR ROAD, FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Statement of capital following an allotment of shares on 1 September 2016 GBP 40,002 ; Statement of capital following an allotment of shares on 1 September 2016 GBP 40,002 ; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of PRODUCT LICENSING COMPANY LIMITED are www.productlicensingcompany.co.uk, and www.product-licensing-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Product Licensing Company Limited is a Private Limited Company. The company registration number is 03095793. Product Licensing Company Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of Product Licensing Company Limited is Kkm Buildings Old Reservoir Road Farlington Portsmouth Hampshire Po6 1su. The company`s financial liabilities are £345.87k. It is £51.77k against last year. The cash in hand is £288.54k. It is £53.73k against last year. And the total assets are £539.14k, which is £53.4k against last year. CHADWICK, David James is a Director of the company. OLLIS, William Henry is a Director of the company. Secretary CHADWICK, David James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WALSH, Vivian Ann has been resigned. Secretary WALSH, Vivian Ann has been resigned. Director CHADWICK, David James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MATCHAN, Peter Leonard Davis has been resigned. Director MATCHAN, Peter Leonard Davis has been resigned. Director OLLIS, William Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


product licensing company Key Finiance

LIABILITIES £345.87k
+17%
CASH £288.54k
+22%
TOTAL ASSETS £539.14k
+10%
All Financial Figures

Current Directors

Director
CHADWICK, David James
Appointed Date: 23 March 1999
66 years old

Director
OLLIS, William Henry
Appointed Date: 23 March 1999
64 years old

Resigned Directors

Secretary
CHADWICK, David James
Resigned: 04 March 1997
Appointed Date: 29 May 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 August 1995
Appointed Date: 25 August 1995

Secretary
WALSH, Vivian Ann
Resigned: 04 November 2013
Appointed Date: 04 March 1997

Secretary
WALSH, Vivian Ann
Resigned: 29 May 1996
Appointed Date: 25 August 1995

Director
CHADWICK, David James
Resigned: 04 March 1997
Appointed Date: 25 August 1995
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 August 1995
Appointed Date: 25 August 1995
72 years old

Director
MATCHAN, Peter Leonard Davis
Resigned: 23 March 1999
Appointed Date: 04 March 1997
87 years old

Director
MATCHAN, Peter Leonard Davis
Resigned: 29 May 1996
Appointed Date: 25 August 1995
87 years old

Director
OLLIS, William Henry
Resigned: 04 March 1997
Appointed Date: 25 August 1995
64 years old

Persons With Significant Control

David James Chadwick
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Henry Ollis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRODUCT LICENSING COMPANY LIMITED Events

08 Nov 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 40,002

07 Nov 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 40,002

08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000

...
... and 63 more events
05 Sep 1995
New director appointed
05 Sep 1995
New secretary appointed
05 Sep 1995
New director appointed
05 Sep 1995
Registered office changed on 05/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Aug 1995
Incorporation