About

Registered Number: 04810708
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Elms, Fendyke Road Firsby, Spilsby, Lincolnshire, PE23 5QJ

 

Project Retail Ltd was established in 2003. The current directors of the company are listed as Scott, Debbie Michelle, Scott, Timothy John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Debbie Michelle 25 June 2003 - 1
SCOTT, Timothy John 25 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 16 April 2018
PSC01 - N/A 31 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 26 July 2004
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.