About

Registered Number: 05669180
Date of Incorporation: 09/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 448-450 Chester Road Old Trafford, Manchester, M16 9HL,

 

Project-tile Ltd was founded on 09 January 2006 with its registered office in Manchester. The current directors of Project-tile Ltd are listed as Armstrong, Matthew George, Cook, Duncan John, Johnson, Alice, Olorenshaw, Ross in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Matthew George 01 March 2010 - 1
OLORENSHAW, Ross 09 January 2006 24 January 2008 1
Secretary Name Appointed Resigned Total Appointments
COOK, Duncan John 09 January 2006 24 January 2008 1
JOHNSON, Alice 24 January 2008 05 January 2017 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 03 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 October 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 04 January 2013
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 30 December 2010
SH01 - Return of Allotment of shares 01 March 2010
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 20 October 2009
225 - Change of Accounting Reference Date 02 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.