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.
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 |
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 |
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 |