UKBizDB.co.uk

PROJEX BUILDING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR

Director01 October 2021Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR

Director01 October 2021Active
The Cowyards, Blenheim Park, Oxford Park, Woodstock, England, OX20 1QR

Secretary01 October 2021Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director06 April 2014Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director06 April 2014Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director06 April 2014Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director06 April 2014Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director05 December 2016Active
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director19 September 2012Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director06 April 2014Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director01 April 2016Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director06 April 2014Active
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director19 September 2012Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director01 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-05Address

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

Download
2023-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-05Resolution

Resolution.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Address

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

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.