UKBizDB.co.uk

ONE 17 PM (PROJECT MANAGEMENT) LIMITED

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

This company is commonly known as One 17 Pm (project Management) Limited. The company was founded 36 years ago and was given the registration number 02241388. The firm's registered office is in HUDDERSFIELD. You can find them at The Dyehouse, Armitage Bridge, Huddersfield, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ONE 17 PM (PROJECT MANAGEMENT) LIMITED
Company Number:02241388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Dyehouse, Armitage Bridge, Huddersfield, West Yorkshire, HD4 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Round House, Hall Bower Lane, Huddersfield, HD4 6RN

Secretary08 November 2000Active
The Dyehouse, Armitage Bridge, Huddersfield, HD4 7PD

Director08 November 2022Active
The Dyehouse, Armitage Bridge, Huddersfield, HD4 7PD

Director08 November 2022Active
The Round House, Hall Bower Lane, Huddersfield, HD4 6RN

Director-Active
The Dyehouse, Armitage Bridge, Huddersfield, HD4 7PD

Director08 November 2022Active
Best Revenge Huddersfield Road, New Mill, Huddersfield, HD7 7JU

Secretary-Active
Beauvale, New Lane, Skircoat Green, Halifax, HX3 0TE

Director-Active
5 Rosegarth Avenue, Wooldale Holmfirth, Huddersfield, HD9

Director02 January 2002Active
Best Revenge Huddersfield Road, New Mill, Holmfrth, HD9 7JN

Director-Active
Underhill, Woodhead Road Holme, Huddersfield,

Director-Active
82 Barnsley Road, Upper Cumberworth, Huddersfield, HD8 8NN

Director13 June 2001Active

People with Significant Control

Mr Mark Andrew Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:The Dyehouse, Armitage Bridge, Huddersfield, HD4 7PD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Capital

Capital alter shares subdivision.

Download
2022-11-17Capital

Capital name of class of shares.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Capital cancellation shares.

Download
2019-11-28Capital

Capital return purchase own shares.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.