Company NameProjekt Construction Limited
Company StatusActive
Company Number06770073
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Previous NameProjekt 4 Construction 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
Appointed01 October 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Mark Janz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Mark Jansz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
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
Appointed10 December 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

60 at £1Projekt Architects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,220
Cash£85,583
Current Liabilities£304,829

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 Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 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)
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)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 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)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 60
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • 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)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60
(4 pages)
18 December 2013Annual return made up to 31 August 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 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 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)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (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)
28 September 2011Annual return made up to 31 August 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)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
1 February 2010Appointment of Mr Mark Janz as a director (2 pages)
1 February 2010Director's details changed for Mr Amrit Naru on 1 January 2010 (2 pages)
1 February 2010Appointment of Mr Mark Janz as a director (2 pages)
1 February 2010Director's details changed for Mr Amrit Naru on 1 January 2010 (2 pages)
1 February 2010Appointment of Mr Graham Dalgliesh as a director (2 pages)
1 February 2010Appointment of Mr Graham Dalgliesh as a director (2 pages)
1 February 2010Director's details changed for Mr Amrit Naru on 1 January 2010 (2 pages)
8 August 2009Ad 24/03/09\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
8 August 2009Ad 24/03/09\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
31 March 2009Registered office changed on 31/03/2009 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
31 March 2009Registered office changed on 31/03/2009 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
14 January 2009Company name changed projekt 4 construction LIMITED\certificate issued on 15/01/09 (2 pages)
14 January 2009Company name changed projekt 4 construction LIMITED\certificate issued on 15/01/09 (2 pages)
10 December 2008Incorporation (12 pages)
10 December 2008Incorporation (12 pages)