Entire Projects Limited

General information

Name:

Entire Projects Ltd

Office Address:

Regency House 45-51 Chorley New Road BL1 4QR Bolton

Number: 07006263

Incorporation date: 2009-09-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Entire Projects Limited has been prospering in the United Kingdom for at least 15 years. Registered with number 07006263 in the year 2009, the company is based at Regency House, Bolton BL1 4QR. The enterprise's SIC code is 41201 : Construction of commercial buildings. The firm's most recent accounts cover the period up to Fri, 31st Mar 2023 and the most current annual confirmation statement was filed on Sun, 18th Dec 2022.

The following firm owes its well established position on the market and constant development to two directors, who are Steven D. and Phillip H., who have been in charge of the company since 2011/02/15.

The companies with significant control over this firm are as follows: Entire Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bolton at Morris Green Business Park, Eckersley, BL3 3PE.

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 15 February 2011

Latest update: 27 January 2024

Phillip H.

Role: Director

Appointed: 15 February 2011

Latest update: 27 January 2024

People with significant control

Entire Holdings Ltd
Address: Unit 6 Morris Green Business Park, Eckersley, Bolton, BL3 3PE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Steven D.
Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip H.
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 9 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2022/12/31 director's details were changed (CH01)
filed on: 6th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies