UKBizDB.co.uk

PROJEN LIMITED

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

This company is commonly known as Projen Limited. The company was founded 28 years ago and was given the registration number 03085241. The firm's registered office is in WARRINGTON. You can find them at 2nd Floor 1100 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJEN LIMITED
Company Number:03085241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pm Group, Killakee House, Belgard Square, Tallaght, Ireland,

Secretary13 April 2022Active
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Director01 December 2023Active
Pm Group, Trinity Park, Bickenhill Lane, Birmingham B37 7es, England,

Director13 April 2022Active
Pm Group, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director13 April 2022Active
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Secretary08 January 2018Active
Tall Pines, Cross Lanes, Pentrecoed, Ellesmere, SY12 9EB

Secretary04 December 2000Active
16 Swireford Road, Helsby, Warrington, WA6 9BA

Secretary22 August 1995Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Secretary05 February 2009Active
Oriana 2 Roger Hey, Cheadle Hulme, Stockport, SK8 5LN

Secretary07 June 1999Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary03 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 1995Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 July 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director06 July 2016Active
19 Hawthorne Close, Holmes Chapel, Crewe, CW4 7QD

Director22 August 1995Active
36 Grange Road, Bramhall, Stockport, SK7 3BD

Director20 January 2000Active
Projen House, Wellfield, Preston Brook, Runcorn, England, WA7 3AZ

Director05 February 2009Active
17, Rochester Row, London, England, SW1P 1QT

Director03 July 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 June 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 January 2016Active
Oakdene Mucklestone Wood Lane, Loggerheads, Market Drayton, TF9 4ED

Director30 November 1998Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 July 2014Active
Tall Pines, Cross Lanes, Pentrecoed, Ellesmere, SY12 9EB

Director22 August 1995Active
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Director08 January 2018Active
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Director08 January 2018Active
Hill Top Farm, Little Sugnall, Eccleshall, ST21 6NF

Director19 September 1995Active
Fairfields, 1 Leycester Close, Knutsford, WA16 8QQ

Director01 January 1999Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director05 February 2009Active
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Director14 December 2018Active
Projen House, Wellfield, Preston Brook, Runcorn, England, WA7 3AZ

Director05 February 2009Active
Projen House, Wellfield, Preston Brook, Runcorn, England, WA7 3AZ

Director26 November 2002Active
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Director08 January 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director06 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director06 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Director03 July 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 July 1995Active

People with Significant Control

Project Management Uk Holdings Limited
Notified on:08 January 2018
Status:Active
Country of residence:England
Address:Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Projen Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Rochester Row, London, England, SW1P 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

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

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.