About

Registered Number: 06932426
Date of Incorporation: 12/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Projex Design (UK) Ltd was founded on 12 June 2009 with its registered office in Bristol, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. 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
AUTY, James Stewart 12 June 2009 - 1
AUTY, Matthew John 12 June 2009 - 1
EALES, Peter Stafford 01 August 2015 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
AD01 - Change of registered office address 04 May 2018
MR04 - N/A 07 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 16 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 April 2016
MR01 - N/A 18 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
AA - Annual Accounts 07 July 2011
DISS40 - Notice of striking-off action discontinued 05 July 2011
AR01 - Annual Return 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
395 - Particulars of a mortgage or charge 15 August 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

Mortgage debenture 30 December 2011 Fully Satisfied

N/A

Debenture 11 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.