Warning: file_put_contents(c/de4838250c87664eeeec17dad545b763.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Project Management Retail Services Limited, RH10 1QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROJECT MANAGEMENT RETAIL SERVICES LIMITED

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

This company is commonly known as Project Management Retail Services Limited. The company was founded 22 years ago and was given the registration number 04416845. The firm's registered office is in CRAWLEY. You can find them at 65 Gales Drive, Three Bridges, Crawley, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROJECT MANAGEMENT RETAIL SERVICES LIMITED
Company Number:04416845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:65 Gales Drive, Three Bridges, Crawley, West Sussex, England, RH10 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gales Drive, Three Bridges, Crawley, England, RH10 1QA

Secretary16 April 2019Active
65, Gales Drive, Three Bridges, Crawley, England, RH10 1QA

Director15 April 2002Active
65, Gales Drive, Three Bridges, Crawley, England, RH10 1QA

Director16 April 2019Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary15 April 2002Active
3rd, Floor, Hanover House 118 Queens Road, Brighton, England, BN1 3XG

Corporate Secretary06 November 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 April 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 April 2002Active

People with Significant Control

Mr Peter John Hiscox
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:65, Gales Drive, Crawley, England, RH10 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Christopher Merchant
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:65, Gales Drive, Crawley, England, RH10 1QA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Address

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

Download
2016-07-28Address

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

Download
2016-07-20Change of name

Certificate change of name company.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.