About

Registered Number: 05487616
Date of Incorporation: 22/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS

 

Part 2 Projects Ltd was founded on 22 June 2005 with its registered office in Blackpool, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, John 12 July 2005 - 1
MUIR, Helen Alice 12 July 2005 12 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 06 February 2020
AA01 - Change of accounting reference date 09 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
CS01 - N/A 10 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2017
AA - Annual Accounts 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
AR01 - Annual Return 16 August 2016
TM02 - Termination of appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 October 2006 Fully Satisfied

N/A

Legal mortgage 06 October 2006 Fully Satisfied

N/A

Legal mortgage 13 March 2006 Fully Satisfied

N/A

Legal mortgage 09 December 2005 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.