About

Registered Number: 02409993
Date of Incorporation: 01/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: The Cube, 19 Love Lane, Cirencester, GL7 1YP,

 

Established in 1989, Projex (UK) Ltd has its registered office in Cirencester. The companies directors are Hutchings, Isobel Davina, Brunwin, Gary Stephen. 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
HUTCHINGS, Isobel Davina 31 January 1992 - 1
BRUNWIN, Gary Stephen N/A 31 January 1992 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 28 August 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 30 August 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 25 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2003
395 - Particulars of a mortgage or charge 15 August 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 05 March 2002
395 - Particulars of a mortgage or charge 12 January 2002
395 - Particulars of a mortgage or charge 12 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 15 May 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 13 March 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 07 August 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 12 March 1994
287 - Change in situation or address of Registered Office 24 February 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 15 September 1992
363a - Annual Return 10 October 1991
363a - Annual Return 25 September 1991
AA - Annual Accounts 25 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1990
287 - Change in situation or address of Registered Office 23 August 1989
288 - N/A 23 August 1989
NEWINC - New incorporation documents 01 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 29 August 2007 Outstanding

N/A

Legal charge 17 February 2004 Outstanding

N/A

Legal and general charge 08 August 2003 Outstanding

N/A

Mortgage deed 08 January 2002 Fully Satisfied

N/A

Debenture deed 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.