This company is commonly known as Projex Building Solutions Limited. The company was founded 11 years ago and was given the registration number 08221215. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | PROJEX BUILDING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08221215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR | Director | 01 October 2021 | Active |
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR | Director | 01 October 2021 | Active |
The Cowyards, Blenheim Park, Oxford Park, Woodstock, England, OX20 1QR | Secretary | 01 October 2021 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2014 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2014 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2014 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2014 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 05 December 2016 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 19 September 2012 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2014 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 01 April 2016 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2014 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 19 September 2012 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 01 April 2016 | Active |
Ridge Surveyors Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cowyards, Oxford Road, Woodstock, England, OX20 1QR |
Nature of control | : |
|
Mr Nicholas Keaney | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Mr Phil Tomalin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Change account reference date company previous extended. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Officers | Appoint person secretary company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.