About

Registered Number: 05812007
Date of Incorporation: 10/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Byre House, Hall End, Rangeworthy, GL12 8PD,

 

Founded in 2006, Prr Project Management Ltd have registered office in Rangeworthy, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the company are listed as Averis, Janine Melanie, Averis, Roger James, Pinstripe Limited, Barrow, Paul William, Lambert, Geoffrey Mark, Needs, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERIS, Janine Melanie 03 March 2011 - 1
AVERIS, Roger James 10 May 2006 - 1
BARROW, Paul William 10 May 2006 09 May 2010 1
LAMBERT, Geoffrey Mark 01 October 2006 09 May 2010 1
NEEDS, Richard John 10 May 2006 09 July 2010 1
Secretary Name Appointed Resigned Total Appointments
PINSTRIPE LIMITED 15 May 2007 17 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 May 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 25 March 2017
TM02 - Termination of appointment of secretary 18 November 2016
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 24 October 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 June 2014
AAMD - Amended Accounts 27 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 April 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 08 March 2008
288b - Notice of resignation of directors or secretaries 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 16 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.