Active
Company Information for PROJECT INTERIORS LIMITED
DALTON HOUSE, 17 HARRISON ROAD, HALIFAX, HX1 2AF,
|
Company Registration Number
10177129
Private Limited Company
Active |
Company Name | ||
---|---|---|
PROJECT INTERIORS LIMITED | ||
Legal Registered Office | ||
DALTON HOUSE 17 HARRISON ROAD HALIFAX HX1 2AF | ||
Previous Names | ||
|
Company Number | 10177129 | |
---|---|---|
Company ID Number | 10177129 | |
Date formed | 2016-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 09/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 08:27:19 |
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 INTERIORS (INSTALLATIONS) LIMITED | SUITE A, 3 KING STREET CASTLE HEDINGHAM HALSTEAD ESSEX CO9 3ER | Dissolved | Company formed on the 1992-06-03 | |
PROJECT INTERIORS SERVICES LTD | 10 POUND LANE NORTH LAINDON BASILDON ESSEX SS15 4ES | Active - Proposal to Strike off | Company formed on the 2001-03-08 | |
PROJECT INTERIORS REFURBISHMENT LTD | 35A HAZLEMERE ROAD PENN HIGH WYCOMBE HP10 8AD | Active | Company formed on the 2014-03-04 | |
PROJECT INTERIORS SOLUTIONS LIMITED | 73 BOUNDARY CRESCENT STONY STRATFORD MILTON KEYNES ENGLAND MK11 1DE | Active - Proposal to Strike off | Company formed on the 2016-04-01 | |
PROJECT INTERIORS PTY LTD | WA 6053 | Active | Company formed on the 1980-12-08 | |
PROJECT INTERIORS LIMITED | 2-3 Exchange Street Upper Dublin 8 | Dissolved | Company formed on the 2003-08-20 |
Officer | Role | Date Appointed |
---|---|---|
STUART ALEXANDER ACKROYD |
||
JAMES ANTHONY SHANKS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT FURNITURE LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
PROJECT GROUP UK LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
PROJECT FF&E LIMITED | Director | 2011-12-02 | CURRENT | 2010-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES | ||
Second filing of director appointment of Mr James Ronald Watson | ||
Sub-division of shares on 2023-04-30 | ||
Change of share class name or designation | ||
30/04/23 STATEMENT OF CAPITAL GBP 11.25 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub division 30/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub division 30/04/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 101771290002 | ||
DIRECTOR APPOINTED MR OLIVER MACKENZIE | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SHANKS | ||
DIRECTOR APPOINTED MR THOMAS JOHN ALAN OWENS | ||
DIRECTOR APPOINTED MR THOMAS JOHN ALAN OWENS | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR ROSS LATHAM | ||
AP01 | DIRECTOR APPOINTED MR ROSS LATHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY BARKER | |
DIRECTOR APPOINTED MR JAMES RONALD WATSON | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101771290001 | |
PSC07 | CESSATION OF JAMES ANTHONY SHANKS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Project Group Uk Limited as a person with significant control on 2017-04-18 | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
PSC04 | Change of details for Mr James Anthony Shanks as a person with significant control on 2017-06-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/09/16 | |
SH01 | 18/04/17 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/04/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED STUART ALEXANDER ACKROYD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM DALTON HOUSE 17 HARRISON ROAD HALIFAX HX1 2AF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 2ND FLOOR CROSSLEY MILL DEAN CLOUGH MILLS HALIFAX HX3 5AX | |
RES15 | CHANGE OF COMPANY NAME 05/03/21 | |
CERTNM | COMPANY NAME CHANGED PROJECT: INTERIORS HALIFAX LIMITED CERTIFICATE ISSUED ON 17/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROJECT INTERIORS LIMITED 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. |