This company is commonly known as Projects 360 Limited. The company was founded 23 years ago and was given the registration number 04175424. The firm's registered office is in MIDDLESBROUGH. You can find them at 49 Fearnhead, Marton, Middlesbrough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PROJECTS 360 LIMITED |
---|---|---|
Company Number | : | 04175424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Fearnhead, Marton, Middlesbrough, TS8 9XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mickleton Road, Riverside Park, Middlesbrough, United Kingdom, TS2 1RQ | Director | 01 January 2022 | Active |
4, Mickleton Road, Riverside Park, Middlesbrough, TS2 1RQ | Director | 28 January 2022 | Active |
22 Hammond Close, Marton, TS7 8HL | Secretary | 23 April 2001 | Active |
49 Fearnhead, Marton, TS8 9XN | Secretary | 18 January 2003 | Active |
29 Thornhill Terrace, Sunderland, SR2 7JL | Secretary | 08 March 2001 | Active |
44 Durham Road, East Herrington, Sunderland, SR3 3LZ | Director | 08 March 2001 | Active |
22 Hammond Close, Marton, TS7 8HL | Director | 23 April 2001 | Active |
49 Fearnhead, Marton, TS8 9XN | Director | 23 April 2001 | Active |
7, Fencote Grange, Nunthorpe, Middlesbrough, England, TS7 0AU | Director | 18 January 2003 | Active |
29 Thornhill Terrace, Sunderland, SR2 7JL | Director | 08 March 2001 | Active |
Mr Malcolm Mackay | ||
Notified on | : | 13 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mickleton Road, Middlesbrough, England, TS2 1RQ |
Nature of control | : |
|
Mr Mark Joseph Crabtree | ||
Notified on | : | 05 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mickleton Road, Middlesbrough, England, TS2 1RQ |
Nature of control | : |
|
Mr Ian Hugill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Fencote Grange, Middlesbrough, England, TS7 0AU |
Nature of control | : |
|
Mr Neil Stuart Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Fearnhead, Marton, Middlesbrough, England, TS8 9XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Change of constitution | Statement of companys objects. | Download |
2023-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Capital | Capital allotment shares. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Accounts | Change account reference date company previous extended. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Change of name | Certificate change of name company. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.