UKBizDB.co.uk

PROJEX DESIGN (UK) LIMITED

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

This company is commonly known as Projex Design (uk) Limited. The company was founded 15 years ago and was given the registration number 06932426. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PROJEX DESIGN (UK) LIMITED
Company Number:06932426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, United Kingdom, BS30 8FJ

Director12 June 2009Active
Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, United Kingdom, BS30 8FJ

Director29 November 2021Active
Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, United Kingdom, BS30 8FJ

Director12 June 2009Active
The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

Director01 August 2015Active

People with Significant Control

Mr John Stewart Auty
Notified on:01 September 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Suite 5 Corum 2, Corum Office Park, Bristol, United Kingdom, BS30 8FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynda Ann Auty
Notified on:01 September 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Suite 5 Corum 2, Corum Office Park, Bristol, United Kingdom, BS30 8FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stewart Auty
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Auty
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Address

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

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Address

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

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.