About

Registered Number: 05574023
Date of Incorporation: 26/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 97 Brewery Road, Pampisford, Cambridge, Cambridgeshire, CB22 3EW

 

Facility Design Projects Ltd was founded on 26 September 2005 and are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 3 directors listed as Dickson, Kenneth Thomas, Bulleid, David Clive, Bulleid, Irene Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEID, David Clive 26 September 2005 - 1
BULLEID, Irene Elizabeth 26 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Kenneth Thomas 22 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AP03 - Appointment of secretary 10 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH04 - Change of particulars for corporate secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 31 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2006
353 - Register of members 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
225 - Change of Accounting Reference Date 20 January 2006
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.