Company number 05487616
Status Active
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS, AMY JOHNSON WAY, BLACKPOOL, FY4 3RS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of PART 2 PROJECTS LIMITED are www.part2projects.co.uk, and www.part-2-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Part 2 Projects Limited is a Private Limited Company.
The company registration number is 05487616. Part 2 Projects Limited has been working since 22 June 2005.
The present status of the company is Active. The registered address of Part 2 Projects Limited is Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Fy4 3rs. The company`s financial liabilities are £150k. It is £0.35k against last year. The cash in hand is £0.5k. It is £0.5k against last year. . WARD, John is a Director of the company. Secretary MUIR, Helen Alice has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MUIR, Helen Alice has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
part 2 projects Key Finiance
LIABILITIES
£150k
+0%
CASH
£0.5k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
WARD, John
Appointed Date: 12 July 2005
71 years old
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 June 2005
Appointed Date: 22 June 2005
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 June 2005
Appointed Date: 22 June 2005
PART 2 PROJECTS LIMITED Events
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Mar 2017
Satisfaction of charge 1 in full
20 Mar 2017
Satisfaction of charge 5 in full
20 Mar 2017
Satisfaction of charge 4 in full
20 Mar 2017
Satisfaction of charge 2 in full
...
... and 37 more events
31 Aug 2005
New director appointed
31 Aug 2005
New secretary appointed;new director appointed
30 Jun 2005
Secretary resigned
30 Jun 2005
Director resigned
22 Jun 2005
Incorporation
13 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied
on 20 March 2017
Persons entitled: Hsbc Bank PLC
Description: 90 st thomas road st annes on sea lancashire. With the…
6 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied
on 20 March 2017
Persons entitled: Hsbc Bank PLC
Description: 39 folkestone road st annes on sea lancashire. With the…
13 March 2006
Legal mortgage
Delivered: 17 March 2006
Status: Satisfied
on 20 March 2017
Persons entitled: Hsbc Bank PLC
Description: 19 winston avenue thornton lancashire. With the benefit of…
9 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Satisfied
on 20 March 2017
Persons entitled: Hsbc Bank PLC
Description: Property k/a 40 elmhurst road st annes fylde. With the…
1 December 2005
Debenture
Delivered: 2 December 2005
Status: Satisfied
on 20 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…