About

Registered Number: 03097923
Date of Incorporation: 04/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: C/O F.W. Berringer & Co, Lygon House 50 London Road, Bromley, Kent, BR1 3RA

 

Established in 1995, Projectronic Developments Ltd are based in Bromley in Kent. There are 2 directors listed for Projectronic Developments Ltd. 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
MOUNTAIN, Timothy Simon 04 September 1995 - 1
MOUNTAIN, Stephen Graham 04 September 1995 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 23 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 08 October 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 11 December 1996
225 - Change of Accounting Reference Date 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
395 - Particulars of a mortgage or charge 27 October 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
CERTNM - Change of name certificate 12 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 August 2000 Outstanding

N/A

Fixed and floating charge 22 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.