Company NameProject Facilities Management Ltd
Company StatusActive
Company Number04652493
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NameProject Electrical (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVenus Grahame
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Apex Business Village Northumberland Busin
Cramlington
Northumberland
NE23 7BF
Director NameMrs Gwyneth Teresa Venus
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Apex Business Village Northumberland Busin
Cramlington
Northumberland
NE23 7BF
Director NameGrahame Venus
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Apex Business Village
Northumberland Business Park
Cramlington
Northumberland
NE23 7BF
Secretary NameVenus Grahame
NationalityBritish
StatusCurrent
Appointed14 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Apex Business Village Northumberland Busin
Cramlington
Northumberland
NE23 7BF
Director NameMrs Jane Elizabeth Hunter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address64 Parklands Darras Hall
Ponteland
NE20 9LN
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMrs Violet Lesley Weldon
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
North Seaton
Ashington
Northumberland
NE63 9JW
Director NameFrancisco Matias Pomar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 17 March 2022)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address14 Sheringham Drive
Cramlington
Northumberland
NE23 8HB

Contact

Websitewww.theprojectgroups.com
Telephone0191 2502733
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 15 Apex Business Village
Northumberland Business Park
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

50 at £1Grahame Venus
50.00%
Ordinary
50 at £1Gwyneth Teresa Venus
50.00%
Ordinary

Financials

Year2014
Net Worth£93,812
Current Liabilities£228,969

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

30 March 2015Delivered on: 30 March 2015
Persons entitled:
Francisco Matias Pomar
Gwyneth Venus
Grahame Venus

Classification: A registered charge
Outstanding
25 February 2015Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
17 March 2022Appointment of Mrs Jane Elizabeth Hunter as a director on 17 March 2022 (2 pages)
17 March 2022Termination of appointment of Francisco Matias Pomar as a director on 17 March 2022 (1 page)
15 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
3 September 2019Appointment of Grahame Venus as a director on 14 April 2003 (2 pages)
9 July 2019Satisfaction of charge 4 in full (1 page)
9 July 2019Satisfaction of charge 5 in full (1 page)
9 July 2019Satisfaction of charge 046524930007 in full (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 January 2018Change of details for Mr Grahame Venus as a person with significant control on 18 January 2018 (2 pages)
30 January 2018Change of details for Mrs Gwyneth Teresa Venus as a person with significant control on 18 January 2018 (2 pages)
30 January 2018Director's details changed for Mrs Gwyneth Teresa Venus on 18 January 2018 (2 pages)
30 January 2018Director's details changed for Venus Grahame on 18 January 2018 (2 pages)
19 January 2018Secretary's details changed for Venus Grahame on 18 January 2018 (1 page)
19 January 2018Director's details changed for Venus Grahame on 18 January 2018 (2 pages)
18 January 2018Change of details for Mrs Gwyneth Teresa Venus as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mrs Gwyneth Teresa Venus on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Grahame Venus as a person with significant control on 18 January 2018 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
12 May 2015Satisfaction of charge 1 in full (1 page)
12 May 2015Satisfaction of charge 1 in full (1 page)
30 March 2015Registration of charge 046524930007, created on 30 March 2015 (13 pages)
30 March 2015Registration of charge 046524930007, created on 30 March 2015 (13 pages)
28 February 2015Satisfaction of charge 3 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 February 2015Satisfaction of charge 3 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
25 February 2015Registration of charge 046524930006, created on 25 February 2015 (23 pages)
25 February 2015Registration of charge 046524930006, created on 25 February 2015 (23 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
22 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
22 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 February 2010Director's details changed for Gwyneth Teresa Venus on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Venus Grahame on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Francisco Pomar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Venus Grahame on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Venus Grahame on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Francisco Pomar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gwyneth Teresa Venus on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Francisco Pomar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gwyneth Teresa Venus on 8 February 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 August 2009Company name changed project electrical (uk) LTD\certificate issued on 29/08/09 (2 pages)
28 August 2009Company name changed project electrical (uk) LTD\certificate issued on 29/08/09 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2006Return made up to 30/01/06; full list of members (3 pages)
9 May 2006Return made up to 30/01/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
17 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 February 2005Ad 01/07/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 February 2005Ad 01/07/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
12 February 2004Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
28 April 2003Registered office changed on 28/04/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Company name changed lintonville 46 LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed lintonville 46 LIMITED\certificate issued on 23/04/03 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)