Company Information for PROJECT SUPPLIERS LTD
12 HARTHAM ROAD, ISLEWORTH, MIDDLESEX, TW7 5ES,
|
Company Registration Number
05750862
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PROJECT SUPPLIERS LTD | ||
Legal Registered Office | ||
12 HARTHAM ROAD ISLEWORTH MIDDLESEX TW7 5ES Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 05750862 | |
---|---|---|
Company ID Number | 05750862 | |
Date formed | 2006-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-06 14:51:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROJECT SUPPLIERS, LLC | 3763 SAN SIMEON CIR WESTON FL 33331 | Active | Company formed on the 2019-11-15 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARGARET O'DONNELL |
||
JOHN JAMES PATRICK PRENDERGAST-WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NIGEL DRAKE |
Director | ||
GARY CRAIG BARKER |
Company Secretary | ||
JOEL MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCORRE (UK) LIMITED | Director | 2016-09-29 | CURRENT | 2011-05-24 | Active | |
TITLE MEDIA GROUP LTD. | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
PROCORRE (UK) LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
DEAD HORSE FILMS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 16 st. Martin's Le Grand London EC1A 4EN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 12 Hartham Road Isleworth Middlesex TW7 5ES England to Floor 3 3 Rivergate Bristol BS1 6EW | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARGARET O'DONNELL | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/12 FROM No 1 Liverpool Street London EC2M 7QD England | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 112 Hartham Road Isleworth Middlesex TW7 5ES England | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 12 Hartham Road Isleworth Middlesex TW7 5ES England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 12 HARTHAM ROAD ISLEWORTH MIDDLESEX TW7 5ES UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DRAKE | |
RES15 | CHANGE OF NAME 30/03/2011 | |
CERTNM | COMPANY NAME CHANGED LAIRD RECRUITMENT LTD CERTIFICATE ISSUED ON 05/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRENDERGAST-WALSH / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENDERGAST-WALSH / 01/05/2009 | |
288a | DIRECTOR APPOINTED MR PHILIP DRAKE | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GARY BARKER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 255-261 HORN LANE LONDON W3 9EH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 1,341,067 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT SUPPLIERS LTD
Called Up Share Capital | 2012-04-01 | £ 20,100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 218,221 |
Current Assets | 2012-04-01 | £ 1,391,742 |
Debtors | 2012-04-01 | £ 1,173,521 |
Shareholder Funds | 2012-04-01 | £ 50,675 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROJECT SUPPLIERS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |