UKBizDB.co.uk

PROJECT C BIDCO LIMITED

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

This company is commonly known as Project C Bidco Limited. The company was founded 5 years ago and was given the registration number 11627758. The firm's registered office is in DERBY. You can find them at 3 Boundary Court Warke Flatt Willow Farm Business Park, Castle Donington, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT C BIDCO LIMITED
Company Number:11627758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Boundary Court Warke Flatt Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director06 February 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director17 October 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director06 February 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director20 November 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director07 October 2022Active
4th Floor, The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M2 1AB

Director29 October 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director23 November 2018Active
Victoria Square House, Browne Jacobson Llp (Cs), Victoria Square, Birmingham, England, B2 4BU

Director17 October 2018Active
3 Boundary Court, Warke Flatt Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UD

Director23 November 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director27 April 2022Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director17 April 2019Active
4th Floor, The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M2 1AB

Director29 October 2018Active

People with Significant Control

Project C Topco Limited
Notified on:17 October 2018
Status:Active
Country of residence:United Kingdom
Address:3, Boundary Court, Warke Flatt, Willow Farm Business, Derby, United Kingdom, DE74 2UD
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 (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
2024-02-19Address

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

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.