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 Type | Publication 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 |  |