This company is commonly known as Critical Project Resourcing Limited. The company was founded 19 years ago and was given the registration number 05135123. The firm's registered office is in KENT. You can find them at Churchdown Chambers, Bordyke, Tonbridge, Kent, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CRITICAL PROJECT RESOURCING LIMITED |
---|---|---|
Company Number | : | 05135123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchdown Chambers, Bordyke, Tonbridge, Kent, TN9 1NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, The Cherry Orchard, Hadlow, Tonbridge, United Kingdom, TN11 0HU | Secretary | 01 January 2006 | Active |
30, The Cherry Orchard, Hadlow, United Kingdom, TN11 0HU | Director | 21 May 2004 | Active |
Flat 22, The Lyons, East Street, Tonbridge, TN9 1DQ | Secretary | 21 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 2004 | Active |
79 Saint Jamess Avenue, Beckenham, BR3 4HE | Director | 01 February 2005 | Active |
Mr Paul John Chittenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Churchdown Chambers, Bordyke, Kent, TN9 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.