About

Registered Number: 04681975
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Projexe Engineering Ltd was setup in 2003. The current directors of Projexe Engineering Ltd are listed as Gebler, Joel, Grayshan, Robert William, Hoppins, Keith Benton, Stone, Graham, Horner, Richard, Warren, Richard John. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEBLER, Joel 01 August 2017 - 1
GRAYSHAN, Robert William 01 August 2017 - 1
HOPPINS, Keith Benton 20 March 2013 - 1
STONE, Graham 01 April 2008 - 1
HORNER, Richard 28 February 2003 31 March 2013 1
WARREN, Richard John 28 February 2003 01 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 September 2017
PSC08 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 08 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 25 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 April 2008
RESOLUTIONS - N/A 16 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 07 June 2003
225 - Change of Accounting Reference Date 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.