Company NameProjekt Architects Limited
DirectorsGraham Dalgliesh and Mark Jansz
Company StatusActive
Company Number06714824
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Previous NameProjekt 4 Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Dalgliesh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(5 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Mark Jansz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(5 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Amrit Singh Naru
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWestwaters Oakmere
Belmont Business Park
Belmont
Durham
DH1 1TW

Contact

Websitepenna.com
Email address[email protected]
Telephone020 73327777
Telephone regionLondon

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Amrit Naru
33.33%
Ordinary
20 at £1Graham Dalgliesh
33.33%
Ordinary
20 at £1Mark Jansz
33.33%
Ordinary

Financials

Year2014
Net Worth£72,329
Cash£92,737
Current Liabilities£240,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
26 April 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 26 April 2017 (1 page)
5 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 60
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 60
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 60
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
18 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
18 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Termination of appointment of Amrit Naru as a director (1 page)
18 July 2012Termination of appointment of Amrit Naru as a director (1 page)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Director's details changed for Mr Mark Jansz on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Amrit Naru on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Amrit Naru on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Jansz on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Graham Dalgliesh on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr Graham Dalgliesh on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Amrit Naru on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr Graham Dalgliesh on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr Mark Jansz on 1 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2009Director's details changed for Mr Graham Dalgliesh on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Jansz on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Amrit Naru on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Jansz on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Amrit Naru on 3 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mr Mark Jansz on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Dalgliesh on 3 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mr Graham Dalgliesh on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Amrit Naru on 3 October 2009 (2 pages)
8 August 2009Ad 24/03/09\gbp si 40@1=40\gbp ic 40/80\ (2 pages)
8 August 2009Ad 24/03/09\gbp si 40@1=40\gbp ic 40/80\ (2 pages)
11 June 2009Director appointed graham dalgliesh (1 page)
11 June 2009Director appointed graham dalgliesh (1 page)
6 June 2009Director appointed mark jansz (2 pages)
6 June 2009Director appointed mark jansz (2 pages)
5 April 2009Registered office changed on 05/04/2009 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
5 April 2009Registered office changed on 05/04/2009 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
5 February 2009Ad 31/01/09\gbp si 20@1=20\gbp ic 20/40\ (1 page)
5 February 2009Ad 31/01/09\gbp si 20@1=20\gbp ic 20/40\ (1 page)
19 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
19 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 January 2009Company name changed projekt 4 architects LIMITED\certificate issued on 15/01/09 (2 pages)
14 January 2009Company name changed projekt 4 architects LIMITED\certificate issued on 15/01/09 (2 pages)
3 October 2008Incorporation (12 pages)
3 October 2008Incorporation (12 pages)