Project Facilities Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £370,488 | -19.08% |
Employees | £18 | 0% |
Total assets | £14,233 | -61.10% |
LINTONVILLE 46 LIMITED
PROJECT ELECTRICAL (UK) LTD
Company type |
Private Limited Company, Active |
Company Number |
04652493 |
Record last updated |
Saturday, March 19, 2022 5:07:29 AM UTC |
Official Address |
15 Unit Apex Business Village Northumberland Park Cramlington South East
There are 33 companies registered at this street
|
Locality |
Cramlington South East |
Region |
England |
Postal Code |
NE237BF
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 17, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Mar 17, 2022 |
Appointment of a woman
|  |
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Mar 5, 2014 |
Annual return
|  |
Financials |
Sep 25, 2013 |
Annual accounts
|  |
Financials |
Mar 27, 2013 |
Annual accounts 4652...
|  |
Registry |
Feb 8, 2013 |
Annual return
|  |
Registry |
Oct 18, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 5, 2012 |
Particulars of a mortgage or charge 4652...
|  |
Financials |
Feb 21, 2012 |
Annual accounts
|  |
Registry |
Feb 2, 2012 |
Annual return
|  |
Registry |
Feb 3, 2011 |
Annual return 4652...
|  |
Financials |
Oct 11, 2010 |
Annual accounts
|  |
Registry |
Feb 8, 2010 |
Annual return
|  |
Registry |
Feb 8, 2010 |
Change of particulars for director
|  |
Registry |
Feb 8, 2010 |
Change of particulars for director 4652...
|  |
Registry |
Feb 8, 2010 |
Change of particulars for director
|  |
Financials |
Sep 21, 2009 |
Annual accounts
|  |
Registry |
Aug 29, 2009 |
Company name change
|  |
Registry |
Aug 28, 2009 |
Change of name certificate
|  |
Financials |
Mar 4, 2009 |
Annual accounts
|  |
Registry |
Feb 17, 2009 |
Annual return
|  |
Registry |
Jan 10, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2008 |
Particulars of a mortgage or charge 4652...
|  |
Registry |
Apr 1, 2008 |
Annual return
|  |
Financials |
Sep 21, 2007 |
Annual accounts
|  |
Registry |
Feb 5, 2007 |
Annual return
|  |
Financials |
Sep 20, 2006 |
Annual accounts
|  |
Registry |
May 9, 2006 |
Annual return
|  |
Financials |
Sep 21, 2005 |
Annual accounts
|  |
Registry |
Feb 17, 2005 |
Annual return
|  |
Registry |
Feb 8, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Feb 8, 2005 |
Annual accounts
|  |
Registry |
Jul 28, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Apr 15, 2004 |
Annual accounts
|  |
Registry |
Feb 20, 2004 |
Annual return
|  |
Registry |
Feb 12, 2004 |
Change of accounting reference date
|  |
Registry |
Jun 13, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 13, 2003 |
Notice of change of directors or secretaries or in their particulars 4652...
|  |
Registry |
Apr 28, 2003 |
Change in situation or address of registered office
|  |
Registry |
Apr 28, 2003 |
Appointment of a director
|  |
Registry |
Apr 28, 2003 |
Resignation of a secretary
|  |
Registry |
Apr 28, 2003 |
Appointment of a director
|  |
Registry |
Apr 28, 2003 |
Appointment of a director 4652...
|  |
Registry |
Apr 28, 2003 |
Resignation of a director
|  |
Registry |
Apr 23, 2003 |
Company name change
|  |
Registry |
Apr 23, 2003 |
Change of name certificate
|  |
Registry |
Apr 14, 2003 |
Three appointments: 2 women and a man,: 2 women and a man
|  |
Registry |
Apr 8, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jan 30, 2003 |
Two appointments: 2 women
|  |