UKBizDB.co.uk

83A PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director14 April 2011Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director09 February 2022Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director09 February 2022Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Secretary21 January 2008Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Director21 January 2008Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Director21 January 2008Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director01 April 2017Active
Ross Holme, West End, Long Preston, Skipton, BD23 4QL

Director02 January 2014Active
Ross Holme, West End, Long Preston, Skipton, BD23 4QL

Director22 May 2013Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director01 April 2017Active
Ross Holme, West End, Long Preston, Skipton, BD23 4QL

Director20 May 2008Active
63 Roberts Ride, Hazelmere, High Wycombe, HP15 7AF

Director21 January 2008Active
Ross Holme, West End, Long Preston, Skipton, BD23 4QL

Director21 January 2008Active
Ross Holme, West End, Long Preston, Skipton, BD23 4QL

Director30 May 2012Active
2 Sovereign Park, Cornwall Road, Harrogate, HG1 2SJ

Director20 May 2008Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director01 April 2017Active

People with Significant Control

Christopher Cheek
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:Rossholme, West End, Skipton, England, BD23 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Gazette

Gazette filings brought up to date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-02-12Officers

Appoint person director company with name date.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-02-12Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Miscellaneous

Legacy.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-02-07Address

Change registered office address company with date old address new address.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-01-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.