Company NameProject, Technical And Site Management Services Limited
Company StatusActive
Company Number09065923
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr David Saul
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Gavin Davidson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Simon Benjamin Bedford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromley Bridgnorth
Bridgnorth
Shropshire
WV15 5JP
Director NameMr Aidan Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whites Gardens
Hebburn
Tyne & Wear
NE31 1AU
Director NameMr Kevin Manson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleSite Supervisor / Construction
Country of ResidenceUnited Kingdom
Correspondence AddressSeaview Hillhead
Thrumster, By Wick
Wick
Caithness
KW1 5TU
Scotland
Director NameMr Kevin Rawding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Finchale House Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressGround Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David Saul
33.33%
Ordinary
100 at £1Gavin Davidson
33.33%
Ordinary
100 at £1Kevin Rawding
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Gavin Davidson on 13 January 2020 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Notification of a person with significant control statement (2 pages)
13 July 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 November 2017Cessation of Gavin Davidson as a person with significant control on 6 November 2017 (1 page)
16 November 2017Termination of appointment of Kevin Rawding as a director on 6 November 2017 (1 page)
16 November 2017Cessation of David Saul as a person with significant control on 6 November 2017 (1 page)
16 November 2017Termination of appointment of Kevin Rawding as a director on 6 November 2017 (1 page)
16 November 2017Cessation of Kevin Rawding as a person with significant control on 6 November 2017 (1 page)
16 November 2017Cessation of Gavin Davidson as a person with significant control on 6 November 2017 (1 page)
16 November 2017Cessation of David Saul as a person with significant control on 6 November 2017 (1 page)
16 November 2017Cessation of Kevin Rawding as a person with significant control on 6 November 2017 (1 page)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
28 October 2016Appointment of Mr Aidan Bell as a director on 24 October 2016 (2 pages)
28 October 2016Appointment of Mr Aidan Bell as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Mr Kevin Manson as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Mr Kevin Manson as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Mr Simon Benjamin Bedford as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Mr Simon Benjamin Bedford as a director on 24 October 2016 (2 pages)
26 October 2016Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 26 October 2016 (1 page)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300
(4 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300
(4 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(4 pages)
4 August 2014Registered office address changed from 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)