General information

Name:

Project Centre Ltd

Office Address:

Rutland House 8th Floor 148 Edmund Street B3 2JR Birmingham

Number: 02625312

Incorporation date: 1991-06-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Project Centre was started on 1991/06/28 as a Private Limited Company. This company's registered office may be reached at Birmingham on Rutland House 8th Floor, 148 Edmund Street. If you want to get in touch with this firm by mail, the postal code is B3 2JR. The company registration number for Project Centre Limited is 02625312. The company's name is Project Centre Limited. This company's former clients may remember it also as The Project Centre, which was used until 2003/03/31. This company's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Project Centre Ltd released its latest accounts for the financial period up to Tuesday 31st May 2022. Its latest confirmation statement was filed on Thursday 1st June 2023.

The trademark number of Project Centre is UK00003195320. It was submitted in November, 2016 and its registration ended successfully by IPO in March, 2017. The enterprise will use this trademark till November, 2026.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 76 transactions from worth at least 500 pounds each, amounting to £221,855 in total. The company also worked with the Redbridge (8 transactions worth £70,479 in total) and the Barnet London Borough (2 transactions worth £32,600 in total). Project Centre was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Services and Level Not Required was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

This business owes its accomplishments and constant improvement to a team of two directors, who are Keith H. and Martin J., who have been controlling the firm since 2024. At least one secretary in this firm is a limited company, specifically Hammonds Secretarial Services Limited.

  • Previous company's names
  • Project Centre Limited 2003-03-31
  • The Project Centre Limited 1991-06-28

Trade marks

Trademark UK00003195320
Trademark image:-
Status:Registered
Filing date:2016-11-07
Date of entry in register:2017-03-10
Renewal date:2026-11-07
Owner name:Project Centre Limited
Owner address:Fourth Floor, The Urban Building, 3-9 Albert Street, Slough, United Kingdom, SL1 2BE

Company staff

Keith H.

Role: Director

Appointed: 31 January 2024

Latest update: 13 February 2024

Martin J.

Role: Director

Appointed: 04 August 2023

Latest update: 13 February 2024

Role: Corporate Secretary

Appointed: 01 April 2017

Address: Edmund Street, Birmingham, B3 2JR, England

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm include: Nsl Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 8Th Floor, 148 Edmund Street, B3 2JR and was registered as a PSC under the reg no 06033060.

Nsl Limited
Address: Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 06033060
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st May 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (31 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 17 £ 101 265.44
2015-08-26 PAY00792279 £ 21 650.26 New Construction N Conversion
2015 Milton Keynes Council 1 £ 6 106.00
2015-07-31 5100774630 £ 6 106.00 Supplies And Services
2014 Redbridge 5 £ 47 023.00
2014-12-02 60260795 £ 24 352.50 Third Party Payments / Private Contractors
2014 Brighton & Hove City 19 £ 39 949.83
2014-11-21 PAY00716813 £ 5 962.50 New Construction N Conversion
2014 Milton Keynes Council 2 £ 17 750.00
2014-11-26 5100736572 £ 10 650.00 Supplies And Services
2013 Redbridge 3 £ 23 455.50
2013-10-24 60219134 £ 10 350.00 Third Party Payments / Private Contractors
2013 Barnet London Borough 2 £ 32 600.00
2013-04-09 5100413861 £ 16 300.00 Other Services
2013 Brighton & Hove City 10 £ 21 119.00
2013-07-24 PAY00586220 £ 9 100.00 Level Not Required
2012 Brighton & Hove City 11 £ 18 420.00
2012-04-13 PAY00468115 £ 2 725.00 Cap - Transport
2011 Brighton & Hove City 9 £ 19 635.00
2011-02-02 PAY00357609 £ 2 900.00 Level Not Required
2010 Brighton & Hove City 10 £ 21 466.00
2010-08-18 03955453 £ 5 440.00 New Construction And Conversion

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies