Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 83A PROJECTS LIMITED
Company Information for

83A PROJECTS LIMITED

26 TILEKILN LANE, HASTINGS, TN35 5EN,
Company Registration Number
06478395
Private Limited Company
Active

Company Overview

About 83a Projects Ltd
83A PROJECTS LIMITED was founded on 2008-01-21 and has its registered office in Hastings. The organisation's status is listed as "Active". 83a Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
83A PROJECTS LIMITED
 
Legal Registered Office
26 TILEKILN LANE
HASTINGS
TN35 5EN
Other companies in BD23
 
Previous Names
83A PROJECTS T/A TRANSPORT EVENTS GROUP LIMITED03/10/2016
83A PROJECTS LIMITED27/09/2016
Filing Information
Company Number 06478395
Company ID Number 06478395
Date formed 2008-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB926453611  
Last Datalog update: 2024-01-07 22:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 83A PROJECTS LIMITED
Is this data useful to you?
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.

Company Officers of 83A PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL ANDERSON
Company Secretary 2008-01-21
ROBERT MICHAEL ANDERSON
Director 2008-01-21
JAMIE CASH
Director 2011-04-14
CHRISTOPHER CHEEK
Director 2008-01-21
STEPHEN MICHAEL CRESSWELL
Director 2017-04-01
ALLAN MURRAY EDMONDSON
Director 2013-05-22
JOHN GILBERT
Director 2017-04-01
IAN MARTIN SMITH
Director 2008-01-21
MARK DAVID JAMES YEXLEY
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DEPLEDGE
Director 2014-01-02 2017-04-01
JOHN OWEN
Director 2008-05-20 2014-01-02
TREVOR JOHN STUART WHELAN
Director 2012-05-30 2013-12-02
STUART DAVID WILDE
Director 2008-05-20 2011-09-30
DOREEN SMITH
Director 2008-01-21 2010-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL ANDERSON BACK YARD PROPERTIES (LONG PRESTON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-14 Active
ROBERT MICHAEL ANDERSON PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED Company Secretary 2000-08-10 CURRENT 1994-08-18 Active
ROBERT MICHAEL ANDERSON TRANSPORT PARTNERSHIP INTERNATIONAL LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-11 Active
ROBERT MICHAEL ANDERSON 2FM LIMITED Company Secretary 1991-03-23 CURRENT 1987-10-30 Active
ROBERT MICHAEL ANDERSON PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ROBERT MICHAEL ANDERSON BACK YARD PROPERTIES (LONG PRESTON) LIMITED Director 2005-11-15 CURRENT 2005-11-14 Active
ROBERT MICHAEL ANDERSON PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED Director 2000-08-10 CURRENT 1994-08-18 Active
ROBERT MICHAEL ANDERSON TRANSPORT PARTNERSHIP INTERNATIONAL LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active
ROBERT MICHAEL ANDERSON 2FM LIMITED Director 1991-03-23 CURRENT 1987-10-30 Active
JAMIE CASH UK COACH AWARDS LIMITED Director 2012-07-22 CURRENT 2009-02-10 Active
JAMIE CASH THE COACH INDUSTRY AWARDS LIMITED Director 2011-05-11 CURRENT 2008-12-18 Active
JAMIE CASH THE BUS INDUSTRY AWARDS LIMITED Director 2011-04-14 CURRENT 1997-03-13 Active
JAMIE CASH EXCELLIUM SOLUTIONS LTD Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-07-25
JAMIE CASH THE RYE CREATIVE TRUST Director 2009-03-25 CURRENT 2009-03-25 Active
JAMIE CASH GROUP TRAVEL ORGANISER LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
JAMIE CASH WELLINGTON SQUARE INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
CHRISTOPHER CHEEK PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
CHRISTOPHER CHEEK PASSENGER TRANSPORT PUBLISHING LIMITED Director 2011-02-01 CURRENT 2010-12-31 Active
CHRISTOPHER CHEEK UK COACH AWARDS LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
CHRISTOPHER CHEEK THE COACH INDUSTRY AWARDS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
CHRISTOPHER CHEEK TRANSPORT PARTNERSHIP INTERNATIONAL LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active
CHRISTOPHER CHEEK PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED Director 1994-08-25 CURRENT 1994-08-18 Active
CHRISTOPHER CHEEK 2FM LIMITED Director 1991-03-23 CURRENT 1987-10-30 Active
STEPHEN MICHAEL CRESSWELL THE BUS INDUSTRY AWARDS LIMITED Director 2017-04-01 CURRENT 1997-03-13 Active
STEPHEN MICHAEL CRESSWELL UK COACH AWARDS LIMITED Director 2017-03-12 CURRENT 2009-02-10 Active
JOHN GILBERT UK COACH AWARDS LIMITED Director 2017-03-12 CURRENT 2009-02-10 Active
IAN MARTIN SMITH WINNING TENDERS LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
MARK DAVID JAMES YEXLEY THE BUS INDUSTRY AWARDS LIMITED Director 2017-04-01 CURRENT 1997-03-13 Active
MARK DAVID JAMES YEXLEY TREVELYAN PLACE MANAGEMENT COMPANY LIMITED Director 2015-11-23 CURRENT 2002-01-08 Active
MARK DAVID JAMES YEXLEY LOTHIAN BUSES LIMITED Director 2015-07-01 CURRENT 1986-01-17 Active
MARK DAVID JAMES YEXLEY YEXLEY ASSOCIATES LIMITED Director 2015-05-01 CURRENT 2009-10-22 Liquidation
MARK DAVID JAMES YEXLEY CONFEDERATION OF PASSENGER TRANSPORT UK Director 2009-08-01 CURRENT 1974-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-27DISS40Compulsory strike-off action has been discontinued
2022-10-26AP01DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-12REGISTERED OFFICE CHANGED ON 12/02/22 FROM 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
2022-02-12APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT
2022-02-12APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JAMES YEXLEY
2022-02-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL CRESSWELL
2022-02-12DIRECTOR APPOINTED MR CHRISTOPHER CHEEK
2022-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER CHEEK
2022-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT
2022-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/22 FROM 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-04-09RP04CS01Second filing of Confirmation Statement dated 21/01/2019
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Shepherd Partnership Carleton Business Park Skipton BD23 2DE England
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
2019-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-09PSC07CESSATION OF IAN MARTIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEEK
2018-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2018-09-09TM02Termination of appointment of Robert Michael Anderson on 2018-09-06
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EDMONDSON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2018-03-20PSC09Withdrawal of a person with significant control statement on 2018-03-20
2018-03-20PSC03Notification of Christopher Cheek as a person with significant control on 2016-04-08
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARTIN SMITH
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHEEK
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15AP01DIRECTOR APPOINTED MR JOHN GILBERT
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL CRESSWELL
2017-11-15AP01DIRECTOR APPOINTED MR MARK DAVID JAMES YEXLEY
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEPLEDGE
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-04CS01
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03RES15CHANGE OF NAME 05/01/2016
2016-10-03CERTNMCOMPANY NAME CHANGED 83A PROJECTS T/A TRANSPORT EVENTS GROUP LIMITED CERTIFICATE ISSUED ON 03/10/16
2016-09-27RES15CHANGE OF NAME 05/01/2016
2016-09-27CERTNMCOMPANY NAME CHANGED 83A PROJECTS LIMITED CERTIFICATE ISSUED ON 27/09/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0121/01/16 FULL LIST
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-25AR0121/01/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0121/01/14 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2014-01-09AP01DIRECTOR APPOINTED MR ANTHONY DEPLEDGE
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHELAN
2013-08-28AP01DIRECTOR APPOINTED MR ALLAN MURRAY EDMONDSON
2013-02-06AR0121/01/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN STUART WHELAN / 01/06/2012
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN SMITH / 01/09/2012
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN / 01/09/2012
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05AP01DIRECTOR APPOINTED MR TREVOR JOHN STUART WHELAN
2012-02-20AR0121/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CASH / 01/01/2012
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILDE
2011-05-02AP01DIRECTOR APPOINTED MR JAMIE CASH
2011-01-24AR0121/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN SMITH
2010-01-22AR0121/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WILDE / 01/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN SMITH / 01/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN / 01/11/2009
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM ROSS HOLME, WEST END LONG PRESTON SKIPTON NORTH YORKSHIRE BD23 4QL
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-0988(2)AD 07/04/08 GBP SI 100@1=100 GBP IC 100/200
2008-05-27288aDIRECTOR APPOINTED STUART DAVID WILDE
2008-05-27288aDIRECTOR APPOINTED JOHN OWEN
2008-04-18225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 83A PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 83A PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
83A PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 83A PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of 83A PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 83A PROJECTS LIMITED
Trademarks
We have not found any records of 83A PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 83A PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 83A PROJECTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 83A PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 83A PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 83A PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.