About

Registered Number: 05100163
Date of Incorporation: 13/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Easter Court Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB,

 

Having been setup in 2004, Pme Projects Ltd are based in Warrington, it's status is listed as "Active". Moore, Deborah Jane, Moore, Paul are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Deborah Jane 09 February 2007 - 1
MOORE, Paul 15 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 16 April 2019
CH03 - Change of particulars for secretary 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 19 May 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
363a - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 17 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2010 Outstanding

N/A

Debenture 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.