UKBizDB.co.uk

PRINCIPAL PROJX LTD

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

This company is commonly known as Principal Projx Ltd. The company was founded 5 years ago and was given the registration number 11740166. The firm's registered office is in BILLINGSHURST. You can find them at 8 Kingsfold Close, , Billingshurst, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRINCIPAL PROJX LTD
Company Number:11740166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43290 - Other construction installation
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Kingsfold Close, Billingshurst, England, RH14 9HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Lambs Farm Road, Horsham, England, RH12 4LR

Director01 October 2022Active
Solo House, The Courtyard, London Road, Horsham, England, RH12 1AT

Director24 December 2018Active
193, Nutfield Road, Merstham, Redhill, England, RH1 3HH

Director01 October 2022Active
23, Mote Avenue, Maidstone, United Kingdom, ME15 7SU

Director24 December 2018Active
Tan Y Bwlch, Llanbedr Dyffryn Clwyd, Ruthin, Wales, LL15 1UN

Director01 October 2022Active
234, Hydethorpe Road, London, United Kingdom, SW12 0JH

Director24 December 2018Active

People with Significant Control

Miss Nicola Wright
Notified on:24 December 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:234, Hydethorpe Road, London, United Kingdom, SW12 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Gordon Sharp
Notified on:24 December 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:23, Mote Avenue, Maidstone, United Kingdom, ME15 7SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kirk William Blumire Dewell
Notified on:24 December 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:8, Kingsfold Close, Billingshurst, England, RH14 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-30Address

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

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-09-06Accounts

Change account reference date company previous shortened.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Address

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

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2018-12-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.