UKBizDB.co.uk

PROJECT DEVELOPMENT WORKSHOP LIMITED

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

This company is commonly known as Project Development Workshop Limited. The company was founded 34 years ago and was given the registration number 02387952. The firm's registered office is in WARRINGTON. You can find them at Ragan House, 674 Knutsford Road, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT DEVELOPMENT WORKSHOP LIMITED
Company Number:02387952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ragan House, 674 Knutsford Road, Warrington, Cheshire, WA4 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Windmill Close, Appleton, Warrington, England, WA4 5JS

Director01 January 1999Active
Rhydygelli, Bwlchyddar Llangedwyn, Oswestry, SY10 9LJ

Secretary-Active
47 Sutton Hall Barns, Aston Lane Sutton Weaver, Frodsham, WA7 3ED

Secretary24 April 2003Active
The Whitehouse, Wilderspool Park, Greenhalls Avenue, Warrington, England, WA4 6HL

Director20 April 2012Active
8 Wellington Fields, Liverpool, L15 0EL

Director01 January 1999Active
8 Wellington Fields, Liverpool, L15 0EL

Director-Active
11 Pinfold Lane, Ainsdale, Southport, PR8 3QH

Director-Active
Rhydygelli, Bwlchyddar Llangedwyn, Oswestry, SY10 9LJ

Director-Active
25 Freshfields, Comberbach, CW9 6QE

Director01 June 1996Active
The Whitehouse, Wilderspool Park, Greenhalls Avenue, Warrington, England, WA4 6HL

Director20 April 2012Active
47 Sutton Hall Barns, Aston Lane Sutton Weaver, Frodsham, WA7 3ED

Director01 February 2001Active
67 Salisbury Road, Cressington Park, Liverpool, L19 0PH

Director-Active

People with Significant Control

Mrs Patraina Michelle Bethell
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:2, Windmill Close, Warrington, England, WA4 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Francis Bethell
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:2, Windmill Close, Warrington, England, WA4 5JS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Mortgage

Mortgage satisfy charge full.

Download
2016-07-27Mortgage

Mortgage satisfy charge full.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.