This company is commonly known as 83a Projects Limited. The company was founded 16 years ago and was given the registration number 06478395. The firm's registered office is in CLITHEROE. You can find them at 11 Gisburn Road, Bolton By Bowland, Clitheroe, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 83A PROJECTS LIMITED |
---|---|---|
Company Number | : | 06478395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Gisburn Road, Bolton By Bowland, Clitheroe, United Kingdom, BB7 4NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Tilekiln Lane, Hastings, England, TN35 5EN | Director | 14 April 2011 | Active |
26, Tilekiln Lane, Hastings, England, TN35 5EN | Director | 09 February 2022 | Active |
26, Tilekiln Lane, Hastings, England, TN35 5EN | Director | 09 February 2022 | Active |
Ross Holme, West End Long Preston, Skipton, BD23 4QL | Secretary | 21 January 2008 | Active |
Ross Holme, West End Long Preston, Skipton, BD23 4QL | Director | 21 January 2008 | Active |
Ross Holme, West End Long Preston, Skipton, BD23 4QL | Director | 21 January 2008 | Active |
26, Tilekiln Lane, Hastings, England, TN35 5EN | Director | 01 April 2017 | Active |
Ross Holme, West End, Long Preston, Skipton, BD23 4QL | Director | 02 January 2014 | Active |
Ross Holme, West End, Long Preston, Skipton, BD23 4QL | Director | 22 May 2013 | Active |
26, Tilekiln Lane, Hastings, England, TN35 5EN | Director | 01 April 2017 | Active |
Ross Holme, West End, Long Preston, Skipton, BD23 4QL | Director | 20 May 2008 | Active |
63 Roberts Ride, Hazelmere, High Wycombe, HP15 7AF | Director | 21 January 2008 | Active |
Ross Holme, West End, Long Preston, Skipton, BD23 4QL | Director | 21 January 2008 | Active |
Ross Holme, West End, Long Preston, Skipton, BD23 4QL | Director | 30 May 2012 | Active |
2 Sovereign Park, Cornwall Road, Harrogate, HG1 2SJ | Director | 20 May 2008 | Active |
26, Tilekiln Lane, Hastings, England, TN35 5EN | Director | 01 April 2017 | Active |
Christopher Cheek | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rossholme, West End, Skipton, England, BD23 4QL |
Nature of control | : |
|
Mr Ian Martin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Albion House, Rope Walk, Skipton, United Kingdom, BD23 1ED |
Nature of control | : |
|
Mr Christopher Cheek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Tilekiln Lane, Hastings, England, TN35 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Gazette | Gazette filings brought up to date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-02-12 | Officers | Appoint person director company with name date. | Download |
2022-02-12 | Officers | Termination director company with name termination date. | Download |
2022-02-12 | Officers | Termination director company with name termination date. | Download |
2022-02-12 | Officers | Termination director company with name termination date. | Download |
2022-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Miscellaneous | Legacy. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.