M3 Project Management Services Ltd

General information

Name:

M3 Project Management Services Limited

Office Address:

Staverton Court Staverton GL51 0UX Cheltenham

Number: 06291619

Incorporation date: 2007-06-25

Dissolution date: 2023-08-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Cheltenham registered with number: 06291619. The firm was started in the year 2007. The main office of the company was situated at Staverton Court Staverton. The postal code for this address is GL51 0UX. This business was formally closed in 2023, which means it had been active for sixteen years.

The data obtained about the following firm's executives implies that the last two directors were: Mark M. and Adrienne M. who were appointed to their positions on 2007-06-27.

Mark M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 27 June 2007

Latest update: 11 March 2024

Mark M.

Role: Secretary

Appointed: 27 June 2007

Latest update: 11 March 2024

Adrienne M.

Role: Director

Appointed: 27 June 2007

Latest update: 11 March 2024

People with significant control

Mark M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 09 July 2022
Confirmation statement last made up date 25 June 2021
Annual Accounts 22 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 March 2015
Annual Accounts 21 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 February 2016
Annual Accounts 27 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

8 Pincoate Highnam

Post code:

GL2 8NE

City / Town:

Gloucester

HQ address,
2015

Address:

8 Pincoate Highnam

Post code:

GL2 8NE

City / Town:

Gloucester

HQ address,
2016

Address:

8 Pincoate Highnam

Post code:

GL2 8NE

City / Town:

Gloucester

Accountant/Auditor,
2014 - 2016

Name:

Hats Gloucester Ltd

Address:

The White House 162 Hucclecote Road Hucclecote

Post code:

GL3 3SH

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode