This company is commonly known as H R Project Management Limited. The company was founded 24 years ago and was given the registration number 03852982. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | H R PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03852982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 22 December 2014 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 27 June 2001 | Active |
26, Turpins Rise, Windlesham, GU20 6NG | Secretary | 31 December 2008 | Active |
19 Brook Avenue North, New Milton, BH25 5HE | Secretary | 27 June 2001 | Active |
57 Samber Close, Lymington, SO41 9LE | Secretary | 30 June 2003 | Active |
Holly Gate Tiptoe Road, New Milton, BH25 5SJ | Secretary | 22 December 2000 | Active |
Chy Lowena, Bullinghope, Hereford, HR2 8EB | Secretary | 04 October 1999 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Secretary | 01 October 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 04 October 1999 | Active |
26, Turpins Rise, Windlesham, GU20 6NG | Director | 31 December 2008 | Active |
Eller Grove Birches Road, Turton, Bolton, BL7 0DX | Director | 27 June 2001 | Active |
19 Brook Avenue North, New Milton, BH25 5HE | Director | 27 June 2001 | Active |
Holly Gate Tiptoe Road, New Milton, BH25 5SJ | Director | 22 December 2000 | Active |
Chy Lowena, Bullinghope, Hereford, HR2 8EB | Director | 04 October 1999 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Director | 01 October 2003 | Active |
Chamber Lanes Farmhouse, Linford Road, Ringwood, Hants, BH24 1TY | Director | 25 April 2003 | Active |
Chamberlains Farmhouse, Linford Road Poulner, Ringwood, D24 1TY | Director | 22 December 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 04 October 1999 | Active |
Motor Trade Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.