UKBizDB.co.uk

PROJECT 12 LIMITED

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

This company is commonly known as Project 12 Limited. The company was founded 8 years ago and was given the registration number 09982547. The firm's registered office is in BRACKLEY. You can find them at 15 High Street, , Brackley, Northamptonshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PROJECT 12 LIMITED
Company Number:09982547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:15 High Street, Brackley, Northamptonshire, England, NN13 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 High Street, Brackley, United Kingdom, NN13 7DH

Director02 February 2016Active
15 High Street, Brackley, United Kingdom, NN13 7DH

Director01 April 2016Active
15 High Street, Brackley, United Kingdom, NN13 7DH

Director01 April 2016Active
15 High Street, Brackley, United Kingdom, NN13 7DH

Director01 April 2016Active
15 High Street, Brackley, United Kingdom, NN13 7DH

Director01 April 2016Active

People with Significant Control

Mrs Tracy King
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:15 High Street, Brackley, United Kingdom, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mrs Margaret Dorothy Durham
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip William Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr Ian Michael Durham
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:15 High Street, Brackley, United Kingdom, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Michael Durham
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Dorothy Durham
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:15 High Street, Brackley, United Kingdom, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip William Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:15 High Street, Brackley, United Kingdom, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mrs Tracy King
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr David John King
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:15 High Street, Brackley, United Kingdom, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr David John King
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.