Durham
DH1 1TW
Director Name | Mr Mark Janz |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Mark Jansz |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Amrit Singh Naru |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW |
Website | penna.com |
---|---|
Email address | [email protected] |
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Projekt Architects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,220 |
Cash | £85,583 |
Current Liabilities | £304,829 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
22 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
26 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 December 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Amrit Naru as a director (1 page) |
18 July 2012 | Termination of appointment of Amrit Naru as a director (1 page) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Appointment of Mr Mark Janz as a director (2 pages) |
1 February 2010 | Director's details changed for Mr Amrit Naru on 1 January 2010 (2 pages) |
1 February 2010 | Appointment of Mr Mark Janz as a director (2 pages) |
1 February 2010 | Director's details changed for Mr Amrit Naru on 1 January 2010 (2 pages) |
1 February 2010 | Appointment of Mr Graham Dalgliesh as a director (2 pages) |
1 February 2010 | Appointment of Mr Graham Dalgliesh as a director (2 pages) |
1 February 2010 | Director's details changed for Mr Amrit Naru on 1 January 2010 (2 pages) |
8 August 2009 | Ad 24/03/09\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
8 August 2009 | Ad 24/03/09\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
14 January 2009 | Company name changed projekt 4 construction LIMITED\certificate issued on 15/01/09 (2 pages) |
14 January 2009 | Company name changed projekt 4 construction LIMITED\certificate issued on 15/01/09 (2 pages) |
10 December 2008 | Incorporation (12 pages) |
10 December 2008 | Incorporation (12 pages) |