121 Project Services Limited

General information

Name:

121 Project Services Ltd

Office Address:

The Barn 2 Hazeland Steading Morton PE10 0PW Bourne

Number: 05769436

Incorporation date: 2006-04-04

Dissolution date: 2018-01-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called 121 Project Services was founded on 4th April 2006 as a private limited company. This company registered office was based in Bourne on The Barn 2 Hazeland Steading, Morton. This place area code is PE10 0PW. The registration number for 121 Project Services Limited was 05769436. 121 Project Services Limited had been active for 12 years until 16th January 2018. 14 years from now this business switched its registered name from 2k's Computing to 121 Project Services Limited.

This specific firm was managed by 1 managing director: Andrew E. who was maintaining it from 4th April 2006 to dissolution date on 16th January 2018.

Andrew E. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • 121 Project Services Limited 2011-11-14
  • 2k's Computing Limited 2006-04-04

Financial data based on annual reports

Company staff

Andrew E.

Role: Director

Appointed: 04 April 2006

Latest update: 15 March 2025

Joanna E.

Role: Secretary

Appointed: 04 April 2006

Latest update: 15 March 2025

People with significant control

Andrew E.
Notified on 4 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 18 April 2020
Confirmation statement last made up date 04 April 2017
Annual Accounts 18th November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18th November 2014
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts 9th July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
On Mon, 11th Sep 2017 secretary's details were changed (CH03)
filed on: 11th, September 2017
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

14 Forder Way Cygnet Park Hampton

Post code:

PE7 8GX

City / Town:

Peterborough

HQ address,
2014

Address:

The Old School House 16 Church Street

Post code:

PE7 3UU

City / Town:

Peterborough

HQ address,
2016

Address:

The Old School House 16 Church Street Alwalton

Post code:

PE7 3UU

City / Town:

Peterborough

Accountant/Auditor,
2014 - 2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode