Crosby
Merseyside
L23 5SE
Director Name | Mr Paul Steiger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Website | projentum.com |
---|---|
Email address | [email protected] |
Telephone | 0845 9002175 |
Telephone region | Unknown |
Registered Address | 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Gillian Steiger 9.52% Ordinary A |
---|---|
20 at £1 | David Kenneth Elliott 47.62% Ordinary A |
16 at £1 | Paul Steiger 38.10% Ordinary A |
1 at £1 | Gillian Kathryn Steiger 2.38% Ordinary B |
1 at £1 | Tracy Ann Elliott 2.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £440,557 |
Cash | £19,252 |
Current Liabilities | £102,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
18 November 2014 | Delivered on: 21 November 2014 Persons entitled: Close Brothers LTD Classification: A registered charge Outstanding |
---|---|
13 July 2010 | Delivered on: 21 July 2010 Satisfied on: 7 January 2015 Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 May 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 7 May 2020 (1 page) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 January 2015 | Satisfaction of charge 1 in full (3 pages) |
7 January 2015 | Satisfaction of charge 1 in full (3 pages) |
21 November 2014 | Registration of charge 071699380002, created on 18 November 2014 (47 pages) |
21 November 2014 | Registration of charge 071699380002, created on 18 November 2014 (47 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 March 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2014 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Mr David Kenneth Elliott on 23 June 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Paul Steiger on 23 June 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr David Kenneth Elliott on 23 June 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Paul Steiger on 23 June 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
12 October 2010 | Change of share class name or designation (2 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 February 2010 | Incorporation (21 pages) |
25 February 2010 | Incorporation (21 pages) |