UKBizDB.co.uk

PROJECT CENTRE LIMITED

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

This company is commonly known as Project Centre Limited. The company was founded 32 years ago and was given the registration number 02625312. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House 8th Floor, 148 Edmund Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT CENTRE LIMITED
Company Number:02625312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary01 April 2017Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director31 January 2024Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director04 August 2023Active
21 Bryanston Street, London, W1H 7AB

Secretary18 January 2001Active
2nd Floor Centre Tower, Whitgift Centre, Croydon, CR0 0XB

Secretary19 March 2007Active
58 Redwing Road, Waterlooville, PO8 0LX

Secretary28 June 1991Active
5 Ivel View, Sandy, SG19 1AU

Secretary30 March 1993Active
4 Broomsleigh Street, London, NW6 1QW

Secretary01 May 2002Active
4 Broomsleigh Street, London, NW6 1QW

Secretary07 September 2000Active
The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE

Secretary16 October 2009Active
Ventanilla 18 Gypsy Lane, Great Amwell, Ware, SG12 9RN

Secretary04 February 1992Active
8 Lycrome Lane, Chesham, HP5 3JY

Secretary21 December 2005Active
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD

Corporate Secretary11 April 2000Active
30 Cathcart Road, London, SW10 9NN

Director01 March 2006Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director15 July 2022Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director06 April 2022Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director01 April 2017Active
Second Floor, Centre Tower, Whitgift Centre, Croydon, Uk, CR0 0XB

Director17 October 2008Active
1 Acacia Drive, Banstead, SM7 1LD

Director23 January 2003Active
1 Acacia Drive, Banstead, SM7 1LD

Director11 April 2000Active
5 Ivel View, Sandy, SG19 1AU

Director11 April 2000Active
5 Ivel View, Sandy, SG19 1AU

Director04 February 1992Active
Flat 14, 147 George Street, London, W1H 5LB

Director11 April 2000Active
Oldfield, St Mary's Road, Bowden, WA14 2PJ

Director24 July 2003Active
2nd Floor Centre Tower, Whitgift Centre, Croydon, CR0 0XB

Director16 April 2007Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director28 June 1991Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director13 November 2015Active
4 Broomsleigh Street, London, NW6 1QW

Director13 March 2003Active
12 Casita Grove, Kenilworth, CV8 2QA

Director11 April 2000Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director13 March 2017Active
Fourth Floor, Westgate House, Westgate, London, W5 1YY

Director14 June 2016Active
151 Shirley Avenue, Croydon, CR0 8SQ

Director11 April 2000Active
151 Shirley Avenue, Croydon, CR0 8SQ

Director04 February 1992Active
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ

Director01 April 2017Active
2nd Floor, Centre Tower, Whitgift Centre, Croydon, CR0 0XB

Director19 March 2007Active

People with Significant Control

Nsl Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rutland House, 8th Floor, Birmingham, England, B3 2JR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-04Auditors

Auditors resignation company.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.