General information

Name:

Projects-plus Limited

Office Address:

4th Floor, Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 06976869

Incorporation date: 2009-07-30

Dissolution date: 2020-04-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Projects-plus was founded on 2009/07/30 as a private limited company. This business head office was located in Newcastle Upon Tyne on 4th Floor, Cathedral Buildings, Dean Street. The address postal code is NE1 1PG. The official reg. no. for Projects-plus Ltd was 06976869. Projects-plus Ltd had been active for 11 years until dissolution date on 2020/04/16.

The executives were as follow: Margaret S. assigned to lead the company in 2012 in April and Malcolm S. assigned to lead the company in 2009 in July.

Margaret S. was the individual who controlled 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

Margaret S.

Role: Director

Appointed: 02 April 2012

Latest update: 2 March 2024

Margaret S.

Role: Secretary

Appointed: 30 July 2009

Latest update: 2 March 2024

Malcolm S.

Role: Director

Appointed: 30 July 2009

Latest update: 2 March 2024

People with significant control

Margaret S.
Notified on 1 September 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 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 15 August 2019
Confirmation statement last made up date 01 August 2018
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 March 2014
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 November 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 January 2016
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

192 Ovaltine Court Ovaltine Drive

Post code:

WD4 8GX

City / Town:

Kings Langley

HQ address,
2013

Address:

192 Ovaltine Court Ovaltine Drive

Post code:

WD4 8GX

City / Town:

Kings Langley

HQ address,
2014

Address:

192 Ovaltine Court Ovaltine Drive

Post code:

WD4 8GX

City / Town:

Kings Langley

HQ address,
2015

Address:

Toft Hall (not Toft Hall Farm)

Post code:

NE19 2DH

City / Town:

Kirkheaton

HQ address,
2016

Address:

Toft Hall (not Toft Hall Farm)

Post code:

NE19 2DH

City / Town:

Kirkheaton

Accountant/Auditor,
2015 - 2012

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode