UKBizDB.co.uk

PROJXDEL LIMITED

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

This company is commonly known as Projxdel Limited. The company was founded 12 years ago and was given the registration number 08011362. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROJXDEL LIMITED
Company Number:08011362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:52 Ravensfield Gardens, Epsom, KT19 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beech Rise, Paull, United Kingdom, HU12 8QF

Director16 November 2017Active
2 Beech Rise, Paull, England, HU12 8QF

Director29 March 2012Active

People with Significant Control

Mr Graham Laing Copp
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:2 Beech Rise, Paull, England, HU12 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Accounts

Accounts with accounts type total exemption small.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.