UKBizDB.co.uk

PROJECTS 360 LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:49 Fearnhead, Marton, Middlesbrough, TS8 9XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mickleton Road, Riverside Park, Middlesbrough, United Kingdom, TS2 1RQ

Director01 January 2022Active
4, Mickleton Road, Riverside Park, Middlesbrough, TS2 1RQ

Director28 January 2022Active
22 Hammond Close, Marton, TS7 8HL

Secretary23 April 2001Active
49 Fearnhead, Marton, TS8 9XN

Secretary18 January 2003Active
29 Thornhill Terrace, Sunderland, SR2 7JL

Secretary08 March 2001Active
44 Durham Road, East Herrington, Sunderland, SR3 3LZ

Director08 March 2001Active
22 Hammond Close, Marton, TS7 8HL

Director23 April 2001Active
49 Fearnhead, Marton, TS8 9XN

Director23 April 2001Active
7, Fencote Grange, Nunthorpe, Middlesbrough, England, TS7 0AU

Director18 January 2003Active
29 Thornhill Terrace, Sunderland, SR2 7JL

Director08 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Change of constitution

Statement of companys objects.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-05-04Accounts

Change account reference date company previous extended.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Address

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

Download
2022-03-11Change of name

Certificate change of name company.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.