Based in Wetherby in West Yorkshire, Project Design Services (Yorkshire) Ltd was established in 1996, it's status is listed as "Active". We don't know the number of employees at Project Design Services (Yorkshire) Ltd. Project Design Services (Yorkshire) Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMMIT, Darran | 30 September 2017 | - | 1 |
SEASTRON, Graham | 06 August 1996 | 21 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMMIT, Judith Ann | 17 July 2003 | - | 1 |
CLEMMIT, Bruce | 06 August 1996 | 17 July 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 07 September 2020 | |
MR01 - N/A | 23 March 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR01 - N/A | 16 May 2019 | |
MR01 - N/A | 09 May 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AP01 - Appointment of director | 04 October 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 17 June 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
CH03 - Change of particulars for secretary | 06 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AD01 - Change of registered office address | 22 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
363s - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 19 July 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 29 July 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
AA - Annual Accounts | 27 July 2003 | |
363s - Annual Return | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 March 2003 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 19 February 1999 | |
363s - Annual Return | 14 October 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
AA - Annual Accounts | 05 May 1998 | |
225 - Change of Accounting Reference Date | 10 September 1997 | |
363s - Annual Return | 21 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
287 - Change in situation or address of Registered Office | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
NEWINC - New incorporation documents | 02 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2020 | Outstanding |
N/A |
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 26 April 2019 | Outstanding |
N/A |
Legal charge | 09 March 2007 | Fully Satisfied |
N/A |
Legal charge | 09 March 2007 | Fully Satisfied |
N/A |
Legal charge | 09 March 2007 | Outstanding |
N/A |
Mortgage debenture | 28 May 1998 | Outstanding |
N/A |