UKBizDB.co.uk

PROJECT DEVELOPMENT CONSULTANTS LIMITED

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

This company is commonly known as Project Development Consultants Limited. The company was founded 25 years ago and was given the registration number 03747244. The firm's registered office is in NUNEATON. You can find them at Common Farm Barton Road, Carlton, Nuneaton, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROJECT DEVELOPMENT CONSULTANTS LIMITED
Company Number:03747244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Common Farm Barton Road, Carlton, Nuneaton, Warwickshire, CV13 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Secretary01 May 2005Active
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Director17 October 2003Active
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Director07 April 1999Active
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Director01 June 2008Active
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Director17 November 2014Active
Common Farm, Barton Road, Carlton, Nuneaton, United Kingdom, CV13 0RL

Director17 November 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 April 1999Active
19 Ambien Road, Atherstone, CV9 2AT

Secretary12 April 2000Active
Kemp House, 152-160 City Road, London, EC1V 2HH

Corporate Secretary07 April 1999Active
356 Higham Lane, Nuneaton, CV11 6AP

Director07 April 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 April 1999Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director17 November 2014Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director07 April 1999Active

People with Significant Control

Mrs Ruth Bromby
Notified on:18 December 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Westwood House, 78 Loughborough Road, Loughborough, United Kingdom, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth George Bromby
Notified on:18 December 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Westwood House 78, Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person secretary company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-06Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person secretary company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.