UKBizDB.co.uk

PROJECT TEAM SUPPORT LIMITED

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

This company is commonly known as Project Team Support Limited. The company was founded 7 years ago and was given the registration number 10658177. The firm's registered office is in ROYSTON. You can find them at Wyndmere House Ashwell Road, Steeple Morden, Royston, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PROJECT TEAM SUPPORT LIMITED
Company Number:10658177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Wyndmere House Ashwell Road, Steeple Morden, Royston, Hertfordshire, England, SG8 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyndmere House, Ashwell Road, Steeple Morden, Royston, England, SG8 0NZ

Director08 March 2017Active
30, London Road, First Floor, Sawbridgeworth, England, CM21 9JS

Director01 June 2017Active

People with Significant Control

Mr Mark Tench
Notified on:01 February 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Wyndmere House, Ashwell Road, Royston, England, SG8 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Josephine Madeline Kay Kennedy
Notified on:01 February 2020
Status:Active
Date of birth:February 1973
Nationality:British,Australian
Country of residence:England
Address:Wyndmere House, Ashwell Road, Royston, England, SG8 0NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony Robert Wilson Kennedy
Notified on:08 March 2017
Status:Active
Date of birth:June 1972
Nationality:Australian,British
Country of residence:England
Address:Wyndmere House, Ashwell Road, Royston, England, SG8 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Capital

Capital return purchase own shares.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-03Capital

Capital cancellation shares.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Persons with significant control

Change to a person with significant control without name date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.