About

Registered Number: 07765892
Date of Incorporation: 07/09/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: 7 Abbey Square, Chester, CH1 2HU,

 

Based in Chester, Projekt 313 Ltd was established in 2011. There are 5 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Andrew John 15 February 2016 - 1
GEORGE, David Ralph 07 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTRISS, Michael Graham 17 October 2018 - 1
DRAKE, Susan Jane 20 October 2016 17 October 2018 1
GRIFFITHS, Michelle Catherine 07 September 2011 01 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
MR01 - N/A 01 May 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 10 September 2019
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 September 2018
SH01 - Return of Allotment of shares 02 August 2018
CH01 - Change of particulars for director 12 June 2018
AD01 - Change of registered office address 27 November 2017
SH01 - Return of Allotment of shares 10 November 2017
RESOLUTIONS - N/A 08 November 2017
RESOLUTIONS - N/A 08 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 September 2017
RESOLUTIONS - N/A 24 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA01 - Change of accounting reference date 11 January 2017
CS01 - N/A 14 December 2016
RP04AR01 - N/A 08 December 2016
RESOLUTIONS - N/A 29 November 2016
AD01 - Change of registered office address 09 November 2016
AP03 - Appointment of secretary 20 October 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AD01 - Change of registered office address 29 March 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 13 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 17 October 2014
SH01 - Return of Allotment of shares 18 August 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 07 October 2013
SH01 - Return of Allotment of shares 17 September 2013
AA - Annual Accounts 28 June 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
AA01 - Change of accounting reference date 08 October 2012
AR01 - Annual Return 17 September 2012
TM02 - Termination of appointment of secretary 01 May 2012
AD01 - Change of registered office address 10 April 2012
NEWINC - New incorporation documents 07 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.