About

Registered Number: 02832981
Date of Incorporation: 05/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Project & Total Management Ltd was founded on 05 July 1993 and are based in Leeds, it's status in the Companies House registry is set to "Active". Witheringate, Leigh, Witheringate, Mark Andrew, Dobbs, Sandra Linda, Taylor, John Howard, Dobbs, Paul Edward, Lyons, David are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERINGATE, Leigh 10 August 2015 - 1
WITHERINGATE, Mark Andrew 15 January 2015 - 1
DOBBS, Paul Edward 02 August 1993 29 June 2015 1
LYONS, David 02 August 1993 20 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DOBBS, Sandra Linda 01 October 2001 05 January 2016 1
TAYLOR, John Howard 02 August 1993 30 September 2001 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 19 April 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 09 October 2016
SH01 - Return of Allotment of shares 27 September 2016
CS01 - N/A 16 August 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 19 December 2015
SH03 - Return of purchase of own shares 11 August 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AD01 - Change of registered office address 30 July 2015
AP01 - Appointment of director 05 March 2015
SH01 - Return of Allotment of shares 22 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 11 August 2009
363a - Annual Return 14 July 2009
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
287 - Change in situation or address of Registered Office 03 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 23 April 2002
287 - Change in situation or address of Registered Office 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 22 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
169 - Return by a company purchasing its own shares 07 September 1999
RESOLUTIONS - N/A 27 August 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 19 July 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 05 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1994
288 - N/A 02 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
NEWINC - New incorporation documents 05 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.