About

Registered Number: 03420065
Date of Incorporation: 15/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Project House, Slade Green Road, Erith, Kent, DA8 2HX

 

Project Technologies Ltd was registered on 15 August 1997 with its registered office in Erith in Kent, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLEARD, Meryck Lloyd 15 August 1997 - 1
DRIVER, Stephen Christopher 15 August 1997 12 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WILLEARD, Leslie Kenneth 08 November 2003 28 August 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 15 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
225 - Change of Accounting Reference Date 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.