UKBizDB.co.uk

PROIECT LTD

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

This company is commonly known as Proiect Ltd. The company was founded 8 years ago and was given the registration number 10189820. The firm's registered office is in PINNER. You can find them at 347 Rayners Lane, , Pinner, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROIECT LTD
Company Number:10189820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:347 Rayners Lane, Pinner, England, HA5 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
347, Rayners Lane, Pinner, England, HA5 5EN

Director15 May 2017Active
13, Rushton Mews, Corby, England, NN17 5EQ

Secretary14 April 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director25 May 2016Active
The Wheatsheaf, The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director19 May 2016Active
13, Rushton Mews, Corby, England, NN17 5EQ

Director06 April 2017Active
13, Rushton Mews, Corby, England, NN17 5EQ

Director15 January 2017Active

People with Significant Control

Mrs Eugenia Voinescu
Notified on:15 May 2017
Status:Active
Date of birth:March 1951
Nationality:Romanian
Country of residence:England
Address:347, Rayners Lane, Pinner, England, HA5 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ileana Schipor
Notified on:06 April 2017
Status:Active
Date of birth:March 2017
Nationality:Romanian
Country of residence:England
Address:13, Rushton Mews, Corby, England, NN17 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Timpea
Notified on:15 January 2017
Status:Active
Date of birth:October 1972
Nationality:Romanian
Country of residence:England
Address:13, Rushton Mews, Corby, England, NN17 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-05Gazette

Gazette filings brought up to date.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-02-10Address

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

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Accounts

Change account reference date company current extended.

Download
2017-04-23Officers

Appoint person secretary company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Officers

Termination director company with name termination date.

Download
2017-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.