About

Registered Number: 02882082
Date of Incorporation: 20/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Project House, Slade Green Road, Erith, Kent, DA8 2HX

 

Based in Kent, Project Electronics Ltd was registered on 20 December 1993, it's status at Companies House is "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 January 2013
SH01 - Return of Allotment of shares 21 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 20 December 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 02 March 2006
363s - Annual Return 13 December 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 22 January 2003
363s - Annual Return 10 December 2001
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 18 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
RESOLUTIONS - N/A 27 November 1997
123 - Notice of increase in nominal capital 27 November 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 10 February 1997
363s - Annual Return 08 January 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 18 January 1995
287 - Change in situation or address of Registered Office 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1994
288 - N/A 05 January 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.