About

Registered Number: 04662652
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Rivelin Rokeby Drive, Tokers Green, Reading, Berkshire, RG4 9EN

 

Having been setup in 2003, Projex Design Ltd are based in Reading in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of Projex Design Ltd are Packman, Andrew Roy, Packman, Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKMAN, Andrew Roy 11 February 2003 - 1
PACKMAN, Gillian 11 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 February 2016
SH01 - Return of Allotment of shares 22 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.