Having been setup in 1995, Project Distribution Ltd have registered office in Stoke On Trent, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. 21-50 people work at the company. The companies director is listed as Ahuja, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHUJA, Mark | 10 April 1995 | 14 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 08 October 2019 | |
MR01 - N/A | 29 July 2019 | |
MR01 - N/A | 29 July 2019 | |
MR01 - N/A | 29 July 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 14 November 2018 | |
RESOLUTIONS - N/A | 22 March 2018 | |
CS01 - N/A | 22 February 2018 | |
PSC05 - N/A | 16 February 2018 | |
PSC07 - N/A | 15 February 2018 | |
PSC09 - N/A | 15 February 2018 | |
TM02 - Termination of appointment of secretary | 15 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 January 2018 | |
RESOLUTIONS - N/A | 26 January 2018 | |
MR01 - N/A | 24 January 2018 | |
MR01 - N/A | 23 January 2018 | |
MR04 - N/A | 27 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 19 June 2017 | |
CS01 - N/A | 21 April 2017 | |
SH01 - Return of Allotment of shares | 20 January 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
RESOLUTIONS - N/A | 19 August 2014 | |
RESOLUTIONS - N/A | 19 August 2014 | |
SH01 - Return of Allotment of shares | 14 July 2014 | |
SH01 - Return of Allotment of shares | 14 July 2014 | |
SH01 - Return of Allotment of shares | 11 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 12 April 2013 | |
RESOLUTIONS - N/A | 09 October 2012 | |
SH01 - Return of Allotment of shares | 06 August 2012 | |
SH01 - Return of Allotment of shares | 06 August 2012 | |
AA - Annual Accounts | 05 July 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
AR01 - Annual Return | 10 April 2012 | |
CH01 - Change of particulars for director | 21 July 2011 | |
AA - Annual Accounts | 21 July 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AA - Annual Accounts | 22 June 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH03 - Change of particulars for secretary | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 19 September 2008 | |
AA - Annual Accounts | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 04 August 2007 | |
363s - Annual Return | 17 May 2007 | |
225 - Change of Accounting Reference Date | 05 March 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 24 April 2006 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 21 March 2005 | |
287 - Change in situation or address of Registered Office | 18 March 2005 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 26 March 2004 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 07 April 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363a - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363a - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 10 April 2000 | |
AA - Annual Accounts | 20 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 1999 | |
363a - Annual Return | 22 April 1999 | |
225 - Change of Accounting Reference Date | 19 January 1999 | |
AA - Annual Accounts | 16 December 1998 | |
287 - Change in situation or address of Registered Office | 27 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1998 | |
363a - Annual Return | 12 May 1998 | |
CERTNM - Change of name certificate | 06 May 1998 | |
AA - Annual Accounts | 26 November 1997 | |
363a - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363a - Annual Return | 21 October 1996 | |
288 - N/A | 18 April 1995 | |
NEWINC - New incorporation documents | 10 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2019 | Outstanding |
N/A |
A registered charge | 23 July 2019 | Outstanding |
N/A |
A registered charge | 23 July 2019 | Outstanding |
N/A |
A registered charge | 22 January 2018 | Outstanding |
N/A |
A registered charge | 22 January 2018 | Outstanding |
N/A |
Debenture | 15 September 2008 | Fully Satisfied |
N/A |