About

Registered Number: 02570056
Date of Incorporation: 20/12/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Suite 108 1st Floor, Fort Dunlop Fort Parkway, Birmingham, West Midlands, B24 9FD

 

Established in 1990, N.T. Project Management Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Brookfield, Gary Stephen, Fletcher, Richard, Griffin, Peter, Griffin, Wendy Maria, Broad, Peter, Brown, Peter, Fallows, Stephen John, Gellion, Christopher Charles, Gibson, Brian, Ireland, Richard, Waites, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKFIELD, Gary Stephen 08 June 1992 - 1
FLETCHER, Richard 01 June 2004 - 1
GRIFFIN, Peter N/A - 1
GRIFFIN, Wendy Maria 01 April 2010 - 1
BROAD, Peter N/A 03 April 2001 1
BROWN, Peter 01 April 2009 31 March 2017 1
FALLOWS, Stephen John 31 August 2000 30 June 2017 1
GELLION, Christopher Charles 01 August 2003 30 September 2013 1
GIBSON, Brian N/A 31 March 2007 1
IRELAND, Richard N/A 31 December 2011 1
WAITES, David 28 March 2001 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 20 December 2018
RESOLUTIONS - N/A 05 September 2018
SH06 - Notice of cancellation of shares 05 September 2018
SH03 - Return of purchase of own shares 05 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 02 August 2017
SH06 - Notice of cancellation of shares 17 May 2017
RESOLUTIONS - N/A 02 May 2017
SH03 - Return of purchase of own shares 02 May 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 27 July 2016
RESOLUTIONS - N/A 22 June 2016
SH06 - Notice of cancellation of shares 22 June 2016
SH03 - Return of purchase of own shares 22 June 2016
RESOLUTIONS - N/A 18 May 2016
SH06 - Notice of cancellation of shares 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
RESOLUTIONS - N/A 16 February 2016
SH06 - Notice of cancellation of shares 16 February 2016
SH03 - Return of purchase of own shares 16 February 2016
AR01 - Annual Return 05 January 2016
AD04 - Change of location of company records to the registered office 05 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2015
AA - Annual Accounts 21 July 2015
RESOLUTIONS - N/A 07 July 2015
SH06 - Notice of cancellation of shares 07 July 2015
SH03 - Return of purchase of own shares 07 July 2015
RESOLUTIONS - N/A 22 April 2015
SH06 - Notice of cancellation of shares 22 April 2015
SH03 - Return of purchase of own shares 22 April 2015
RESOLUTIONS - N/A 16 January 2015
SH06 - Notice of cancellation of shares 16 January 2015
SH03 - Return of purchase of own shares 16 January 2015
AR01 - Annual Return 05 January 2015
RESOLUTIONS - N/A 09 October 2014
SH06 - Notice of cancellation of shares 09 October 2014
SH03 - Return of purchase of own shares 09 October 2014
RESOLUTIONS - N/A 22 July 2014
AA - Annual Accounts 22 July 2014
SH06 - Notice of cancellation of shares 22 July 2014
SH03 - Return of purchase of own shares 22 July 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
SH03 - Return of purchase of own shares 18 November 2013
SH06 - Notice of cancellation of shares 11 November 2013
SH03 - Return of purchase of own shares 11 November 2013
RESOLUTIONS - N/A 30 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 August 2012
SH06 - Notice of cancellation of shares 18 May 2012
SH06 - Notice of cancellation of shares 18 May 2012
SH03 - Return of purchase of own shares 18 May 2012
SH03 - Return of purchase of own shares 18 May 2012
SH06 - Notice of cancellation of shares 23 January 2012
SH06 - Notice of cancellation of shares 23 January 2012
SH03 - Return of purchase of own shares 23 January 2012
SH03 - Return of purchase of own shares 23 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
SH06 - Notice of cancellation of shares 17 November 2011
SH06 - Notice of cancellation of shares 17 November 2011
SH03 - Return of purchase of own shares 17 November 2011
SH03 - Return of purchase of own shares 17 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 05 August 2008
169 - Return by a company purchasing its own shares 02 April 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 08 August 2007
RESOLUTIONS - N/A 03 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 28 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 30 October 2001
169 - Return by a company purchasing its own shares 25 September 2001
RESOLUTIONS - N/A 11 September 2001
SA - Shares agreement 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2001
MEM/ARTS - N/A 07 August 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 24 January 2000
AA - Annual Accounts 21 January 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 19 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 24 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 14 July 1996
AA - Annual Accounts 09 July 1996
88(2)P - N/A 28 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1996
395 - Particulars of a mortgage or charge 08 January 1996
363s - Annual Return 05 January 1996
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
123 - Notice of increase in nominal capital 05 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 13 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1994
386 - Notice of passing of resolution removing an auditor 14 September 1994
363a - Annual Return 10 May 1994
RESOLUTIONS - N/A 18 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 15 January 1993
288 - N/A 23 July 1992
288 - N/A 20 February 1992
363b - Annual Return 23 January 1992
287 - Change in situation or address of Registered Office 03 January 1991
288 - N/A 03 January 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2003 Outstanding

N/A

Legal charge 20 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.