General information

Name:

Projekt 313 Limited

Office Address:

1 Minerva Court Minerva Avenue CH1 4QT Chester

Number: 07765892

Incorporation date: 2011-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Chester with reg. no. 07765892. This firm was set up in the year 2011. The office of the company is located at 1 Minerva Court Minerva Avenue. The post code for this address is CH1 4QT. This enterprise's principal business activity number is 63120 which stands for Web portals. 2022/12/31 is the last time company accounts were reported.

Regarding to this company, all of director's obligations have so far been executed by Louise T. and David G.. Within the group of these two people, David G. has supervised company for the longest period of time, having become one of the many members of the Management Board on September 2011. To find professional help with legal documentation, the company has been utilizing the skills of Michael H. as a secretary for the last six years.

Financial data based on annual reports

Company staff

Louise T.

Role: Director

Appointed: 01 September 2019

Latest update: 15 December 2023

Michael H.

Role: Secretary

Appointed: 17 October 2018

Latest update: 15 December 2023

David G.

Role: Director

Appointed: 07 September 2011

Latest update: 15 December 2023

People with significant control

The companies with significant control over this firm include: Bikmo Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at Minerva Court, Chester West Employment Park, CH1 4QT and was registered as a PSC under the reg no 09149847.

Bikmo Limited
Address: 1 Minerva Court, Chester West Employment Park, Chester, CH1 4QT, Wales
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09149847
Notified on 20 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Ceased on 20 November 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-09-07
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 28 June 2013
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 16 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
6th June 2023 - the day director's appointment was terminated (TM01)
filed on: 20th, June 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Merchants House Crook Street

Post code:

CH1 2BE

City / Town:

Chester

HQ address,
2016

Address:

Merchants House Crook Street

Post code:

CH1 2BE

City / Town:

Chester

Accountant/Auditor,
2016 - 2015

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
12
Company Age

Closest Companies - by postcode