About

Registered Number: 04746864
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

Project X (UK) Ltd was established in 2003. There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Paul Frederick, Dr 19 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KIRKHAM, Paul Frederick, Dr 24 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 June 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 18 July 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 27 April 2006
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 17 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
225 - Change of Accounting Reference Date 22 October 2004
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
287 - Change in situation or address of Registered Office 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2005 Outstanding

N/A

Legal charge 15 June 2005 Outstanding

N/A

Legal charge 01 April 2004 Outstanding

N/A

Debenture 09 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.