This company is commonly known as Projuice Holdings Limited. The company was founded 19 years ago and was given the registration number 05320530. The firm's registered office is in EXETER. You can find them at Unit 2 Clyst Court Blackmore Road, Hill Barton Business Park, Clyst St. Mary, Exeter, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PROJUICE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05320530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Clyst Court Blackmore Road, Hill Barton Business Park, Clyst St. Mary, Exeter, Devon, EX5 1SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Clyst St. Mary, Exeter, England, EX5 1SA | Secretary | 17 August 2007 | Active |
Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Clyst St. Mary, Exeter, England, EX5 1SA | Director | 17 August 2007 | Active |
Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Clyst St. Mary, Exeter, EX5 1SA | Director | 23 April 2011 | Active |
38 Armstrong Avenue, Pennsylvania, Exeter, EX4 5DJ | Secretary | 23 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 December 2004 | Active |
38 Armstrong Avenue, Pennsylvania, Exeter, EX4 5DJ | Director | 23 December 2004 | Active |
Mrs Felicity Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Exeter, EX5 1SA |
Nature of control | : |
|
Miss Sarah Louise Boxhall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Exeter, EX5 1SA |
Nature of control | : |
|
Mr Paul Graham Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Exeter, EX5 1SA |
Nature of control | : |
|
Mr David Mark Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Unit 2 Clyst Court, Blackmore Road, Hill Barton Business Park, Exeter, EX5 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.