Project Floors (UK) Limited

General information

Name:

Project Floors (UK) Ltd

Office Address:

57 New Walk LE1 7EA Leicester

Number: 05314203

Incorporation date: 2004-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Project Floors (UK) Limited with the registration number 05314203 has been on the market for twenty years. This particular Private Limited Company can be reached at 57 New Walk, in Leicester and their postal code is LE1 7EA. The enterprise's declared SIC number is 32990 and their NACE code stands for Other manufacturing n.e.c.. The business most recent annual accounts cover the period up to 2021-12-31 and the latest annual confirmation statement was released on 2022-11-04.

According to the latest data, we can name only one director in the company: Ashok P. (since 2007-06-01). Since 2010 Adrian B., had been managing the limited company up until the resignation 13 years ago. In addition a different director, including Markus D. quit in 2011.

Ashok P. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Ashok P.

Role: Director

Appointed: 01 June 2007

Latest update: 8 February 2024

People with significant control

Ashok P.
Notified on 4 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 December 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Similar companies nearby

Closest companies