UKBizDB.co.uk

CUSTOMS HOUSE PROJECTS LIMITED

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

This company is commonly known as Customs House Projects Limited. The company was founded 8 years ago and was given the registration number 09858036. The firm's registered office is in BRIXHAM. You can find them at 25 Fairway Close, Churston Ferrers, Brixham, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CUSTOMS HOUSE PROJECTS LIMITED
Company Number:09858036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 Fairway Close, Churston Ferrers, Brixham, Devon, England, TQ5 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Fairway Close, Churston Ferrers, Brixham, England, TQ5 0LG

Director05 November 2015Active
The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom, TQ1 1EG

Secretary02 March 2021Active
The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom, TQ1 1EG

Secretary09 May 2019Active
The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom, TQ1 1EG

Director05 November 2015Active
38, Hound Tor Close, Paignton, England, TQ4 7SJ

Director06 April 2020Active
9, Leadhall Close, Harrogate, England, HG2 9PQ

Director12 September 2020Active

People with Significant Control

Mr Robert Ian Du Barry Pethick
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom, TQ1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Turton
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom, TQ1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Address

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

Download
2023-09-26Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

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

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.