About

Registered Number: 04515818
Date of Incorporation: 21/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Radcliffe House, Blenheim Court, Solihull, West Midlands, B91 2AA,

 

Having been setup in 2002, Project Resource Ltd has its registered office in Solihull in West Midlands, it's status is listed as "Active". There are currently 21-50 employees at this organisation. This company is registered for VAT in the UK. Hugill, Graham, Scott, Derek Nicholas, Szklarek, Andrew James Stanislaw, Goulding, Elliot Robert, Wynn, William Stacey are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGILL, Graham 01 July 2015 - 1
SCOTT, Derek Nicholas 21 August 2002 - 1
SZKLAREK, Andrew James Stanislaw 01 October 2011 - 1
GOULDING, Elliot Robert 01 January 2019 18 October 2019 1
WYNN, William Stacey 21 August 2002 31 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 02 January 2019
PSC07 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
CS01 - N/A 26 September 2018
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 12 July 2017
AA01 - Change of accounting reference date 04 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 29 June 2015
SH01 - Return of Allotment of shares 07 June 2015
SH01 - Return of Allotment of shares 17 December 2014
AR01 - Annual Return 20 October 2014
RESOLUTIONS - N/A 20 August 2014
AA - Annual Accounts 30 June 2014
RESOLUTIONS - N/A 14 October 2013
SH08 - Notice of name or other designation of class of shares 14 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 18 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 08 June 2010
RESOLUTIONS - N/A 08 June 2010
MEM/ARTS - N/A 08 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
225 - Change of Accounting Reference Date 25 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 29 March 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 January 2011 Outstanding

N/A

Debenture 05 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.