UKBizDB.co.uk

PROJEXE ENGINEERING LIMITED

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

This company is commonly known as Projexe Engineering Limited. The company was founded 21 years ago and was given the registration number 04681975. The firm's registered office is in DEVON. You can find them at 26-28 Southernhay East, Exeter, Devon, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PROJEXE ENGINEERING LIMITED
Company Number:04681975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:26-28 Southernhay East, Exeter, Devon, EX1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Secretary01 April 2008Active
26-28, Southernhay East, Exeter, Devon, United Kingdom, EX1 1NS

Director01 August 2017Active
26-28, Southernhay East, Exeter, Devon, United Kingdom, EX1 1NS

Director01 August 2017Active
26-28 Southernhay East, Exeter, Devon, EX1 1NS

Director20 March 2013Active
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Director01 April 2008Active
Coopers Cottage, Taw Green South Tawton, Okehampton, EX20 2LU

Secretary28 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 February 2003Active
Coopers Cottage, Taw Green South Tawton, Okehampton, EX20 2LU

Director28 February 2003Active
139 Newcourt Road, Topsham, Exeter, EX3 0BU

Director28 February 2003Active

People with Significant Control

Mr Graham Stone
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Benton Hoppins
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Stone
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Benton Hoppins
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard John Warren
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Capital

Capital alter shares redemption statement of capital.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.