UKBizDB.co.uk

AD HOC PROJECTS LIMITED

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

This company is commonly known as Ad Hoc Projects Limited. The company was founded 28 years ago and was given the registration number 03129518. The firm's registered office is in LONDON. You can find them at 34 Eton Avenue, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AD HOC PROJECTS LIMITED
Company Number:03129518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34 Eton Avenue, London, NW3 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX

Secretary31 March 1998Active
Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX

Director01 September 2023Active
Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX

Director01 September 2023Active
Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX

Director28 December 2022Active
3 Howitt Road, Belsize Park, London, NW3 4LT

Secretary22 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 November 1995Active
323 Liverpool Road, Islington, London, N1 1NQ

Director22 November 1995Active
Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX

Director22 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 November 1995Active

People with Significant Control

Mr Arthur Joseph Daniel Furse
Notified on:01 September 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Fitzgerald
Notified on:01 September 2023
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Joseph Parritt
Notified on:29 December 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Parritt
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Headley, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Accounts

Change account reference date company previous shortened.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-01-06Address

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

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person secretary company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.