About

Registered Number: 03880486
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 20 Regency Park, Widnes, Cheshire, WA8 9PH

 

Based in Cheshire, Project Management Techniques Ltd was founded on 19 November 1999, it's status in the Companies House registry is set to "Active". Geraghty, Yvonne, Geraghty, Paul Bernard, Geraghty-whitehead, Barbara Veronica are the current directors of this business. We don't currently know the number of employees at Project Management Techniques Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERAGHTY, Paul Bernard 01 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GERAGHTY, Yvonne 10 October 2016 - 1
GERAGHTY-WHITEHEAD, Barbara Veronica 20 November 1999 10 October 2016 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 27 October 2016
AP03 - Appointment of secretary 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 December 2012
CH03 - Change of particulars for secretary 27 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 30 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.