About

Registered Number: 03044303
Date of Incorporation: 10/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Sun Street Hanley, Stoke On Trent, Staffordshire, ST1 4JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUJA, Mark 10 April 1995 14 November 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.