Cramlington
Northumberland
NE23 7BF
Director Name | Mrs Gwyneth Teresa Venus |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Apex Business Village Northumberland Busin Cramlington Northumberland NE23 7BF |
Director Name | Grahame Venus |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF |
Secretary Name | Venus Grahame |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Apex Business Village Northumberland Busin Cramlington Northumberland NE23 7BF |
Director Name | Mrs Jane Elizabeth Hunter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 64 Parklands Darras Hall Ponteland NE20 9LN |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mrs Violet Lesley Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue North Seaton Ashington Northumberland NE63 9JW |
Director Name | Francisco Matias Pomar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 March 2022) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sheringham Drive Cramlington Northumberland NE23 8HB |
Website | www.theprojectgroups.com |
---|---|
Telephone | 0191 2502733 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 15 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
50 at £1 | Grahame Venus 50.00% Ordinary |
---|---|
50 at £1 | Gwyneth Teresa Venus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,812 |
Current Liabilities | £228,969 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 March 2015 | Delivered on: 30 March 2015 Persons entitled: Francisco Matias Pomar Gwyneth Venus Grahame Venus Classification: A registered charge Outstanding |
---|---|
25 February 2015 | Delivered on: 25 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 October 2012 | Delivered on: 18 October 2012 Persons entitled: Project Facilities Managment Ssas Classification: Legal charge Secured details: £7500.00 due or to become due. Particulars: Vw golf car. Outstanding |
18 June 2012 | Delivered on: 5 July 2012 Persons entitled: Project Facilities Management Ssa Scheme Classification: Legal charge Secured details: £7295.00 due or to become due from the company to the chargee. Particulars: Mini cooper d SP08 xdf car. Outstanding |
24 December 2008 | Delivered on: 10 January 2009 Satisfied on: 28 February 2015 Persons entitled: Project Electrical (UK) LTD Ssa Scheme Classification: Legal charge Secured details: £8930.00 due or to become due from the company to the chargee. Particulars: VAN1 ford fiesta tdci reg PY56LRN and van 2 vauxhall astra van envoy cdti reg SD55YON. Fully Satisfied |
29 April 2008 | Delivered on: 15 May 2008 Satisfied on: 28 February 2015 Persons entitled: Project Electrical (UK) Limited Ssa Scheme Classification: Legal charge (without written instruction) Secured details: £14,981.25. Particulars: Citroen berlinger van 1.6 hdi reg- NH07 gmy, citroen berlinger van 1.6 hdi reg- NJ08 zva. Fully Satisfied |
21 July 2004 | Delivered on: 28 July 2004 Satisfied on: 12 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
17 March 2022 | Appointment of Mrs Jane Elizabeth Hunter as a director on 17 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Francisco Matias Pomar as a director on 17 March 2022 (1 page) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
3 September 2019 | Appointment of Grahame Venus as a director on 14 April 2003 (2 pages) |
9 July 2019 | Satisfaction of charge 4 in full (1 page) |
9 July 2019 | Satisfaction of charge 5 in full (1 page) |
9 July 2019 | Satisfaction of charge 046524930007 in full (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
22 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
30 January 2018 | Change of details for Mr Grahame Venus as a person with significant control on 18 January 2018 (2 pages) |
30 January 2018 | Change of details for Mrs Gwyneth Teresa Venus as a person with significant control on 18 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mrs Gwyneth Teresa Venus on 18 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Venus Grahame on 18 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Venus Grahame on 18 January 2018 (1 page) |
19 January 2018 | Director's details changed for Venus Grahame on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Gwyneth Teresa Venus as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mrs Gwyneth Teresa Venus on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Grahame Venus as a person with significant control on 18 January 2018 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 May 2015 | Satisfaction of charge 1 in full (1 page) |
12 May 2015 | Satisfaction of charge 1 in full (1 page) |
30 March 2015 | Registration of charge 046524930007, created on 30 March 2015 (13 pages) |
30 March 2015 | Registration of charge 046524930007, created on 30 March 2015 (13 pages) |
28 February 2015 | Satisfaction of charge 3 in full (4 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 February 2015 | Satisfaction of charge 3 in full (4 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
25 February 2015 | Registration of charge 046524930006, created on 25 February 2015 (23 pages) |
25 February 2015 | Registration of charge 046524930006, created on 25 February 2015 (23 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 February 2010 | Director's details changed for Gwyneth Teresa Venus on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Venus Grahame on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Francisco Pomar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Venus Grahame on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Venus Grahame on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Francisco Pomar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gwyneth Teresa Venus on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Francisco Pomar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gwyneth Teresa Venus on 8 February 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 August 2009 | Company name changed project electrical (uk) LTD\certificate issued on 29/08/09 (2 pages) |
28 August 2009 | Company name changed project electrical (uk) LTD\certificate issued on 29/08/09 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2006 | Return made up to 30/01/06; full list of members (3 pages) |
9 May 2006 | Return made up to 30/01/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members
|
17 February 2005 | Return made up to 30/01/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 February 2005 | Ad 01/07/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 February 2005 | Ad 01/07/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 February 2004 | Return made up to 30/01/04; full list of members
|
20 February 2004 | Return made up to 30/01/04; full list of members
|
12 February 2004 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 87 station road ashington northumberland NE63 8RS (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 87 station road ashington northumberland NE63 8RS (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Company name changed lintonville 46 LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed lintonville 46 LIMITED\certificate issued on 23/04/03 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |