UKBizDB.co.uk

PROFESSIONAL ENGINEERING PROJECTS LIMITED

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

This company is commonly known as Professional Engineering Projects Limited. The company was founded 51 years ago and was given the registration number 01103638. The firm's registered office is in LONDON. You can find them at 1 Birdcage Walk, Westminster, London, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:PROFESSIONAL ENGINEERING PROJECTS LIMITED
Company Number:01103638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:1 Birdcage Walk, Westminster, London, SW1H 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Secretary12 October 2017Active
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Director12 October 2017Active
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Director01 June 2020Active
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Director16 December 2015Active
20 Orchard Grove, Diss, IP22 4LX

Secretary01 June 2009Active
Half Acre, Barningham Road Stanton, Bury St Edmunds, IP31 2AD

Secretary-Active
Regents Well House, Chapman Lane, Bourne End, SL8 5PA

Secretary01 September 2004Active
1 Lightfoot Court, Milton Keynes, MK7 7HZ

Secretary31 March 2006Active
19, Dunure Drive, Hamilton, ML3 9EY

Director04 June 2003Active
Kerroo Mooar, Ragnall Lane, Nailsworth, GL6 0RU

Director19 June 2002Active
50, Avondale Avenue, East Kilbride, Glasgow, United Kingdom, G74 1NS

Director23 September 2010Active
The Thatched Cottage, Hoggards Green Stanningfield, Bury St Edmunds, IP29 4RJ

Director-Active
Upper Norwood Farm, Graffham, Petworth, GU28 0QG

Director-Active
5 Chessel Close, Bradley Stoke, Bristol, BS32 0BZ

Director17 September 1997Active
"Ryedale" 23 Church Lane, Adel, Leeds, LS16 8DQ

Director-Active
3 Cairnie View, Westhill, Aberdeen, AB32 6NB

Director08 December 1998Active
Brambles, Watton Green Watton At Stone, Hertford, SG14 3RB

Director17 September 1997Active
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Director01 December 2017Active
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Director31 May 2013Active
303 Upper Shoreham Road, Shoreham By Sea, BN43 5QA

Director03 June 1992Active
1 Birdcage Walk, Westminster, London, SW1H 9JJ

Director31 May 2013Active
Harlyn House 3 Doveridge Road, Stapenhill, Burton On Trent, DE15 9GB

Director23 May 2007Active
Pound Cottage Pound Corner, Barningham, Bury St Edmunds, IP31 1BY

Director-Active
40, Portman Mansions, Chiltern Street, London, W1U 6NS

Director14 September 2009Active
40, Portman Mansions, Chiltern Street, London, United Kingdom, W1U 6NS

Director08 October 2009Active
Acacia House, Park Road, Chipping Campden, England, GL55 6EB

Director01 June 2014Active
Flybrid Automotive Ltd, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

Director01 June 2014Active
6 Summerfield Place, Wilmslow, SK9 1NE

Director01 October 2007Active
Walnut Lodge Walnut Lane, Hartford, Northwich, CW8 1QN

Director-Active
Regents Well House, Chapman Lane, Bourne End, SL8 5PA

Director18 September 1996Active
Dudley Barn, Ampney Crucis, Cirencester, GL7 5SG

Director06 September 2000Active
83, Charnley Avenue, Sheffield, England, S11 9FR

Director11 October 2019Active
Glebe House, 10-12 Hagsdell Road, Hertford, GU15 3TY

Director12 March 2008Active
3 Firs Avenue, Manchester, M16 0GA

Director30 November 1992Active
39 Dreghorn Loan, Colinton, Edinburgh, EH13 0DF

Director06 June 2001Active

People with Significant Control

Institution Of Mechanical Engineers
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Birdcage Walk, London, England, SW1H 9JJ
Nature of control:
  • Significant influence or control

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 (6 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
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.