About

Registered Number: 05574023
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 97 Brewery Road, Pampisford, Cambridge, Cambridgeshire, CB22 3EW

 

Founded in 2005, Facility Design Projects Ltd has its registered office in Cambridgeshire, it has a status of "Active". The companies directors are listed as Dickson, Kenneth Thomas, Bulleid, David Clive, Bulleid, Irene Elizabeth at Companies House.

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.