Company number 07443079
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address ST PETER'S HOUSE, THE CALLS, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS2 7EY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 200
. The most likely internet sites of PROJECT 53 LTD are www.project53.co.uk, and www.project-53.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Project 53 Ltd is a Private Limited Company.
The company registration number is 07443079. Project 53 Ltd has been working since 17 November 2010.
The present status of the company is Active. The registered address of Project 53 Ltd is St Peter S House The Calls Leeds West Yorkshire United Kingdom Ls2 7ey. . RUSHTON, David is a Secretary of the company. GOODLIFF, Nicholas Mark is a Director of the company. RUSHTON, David is a Director of the company. Secretary STOWE, Matthew has been resigned. Director DENISON, Mungo has been resigned. Director FAIRHURST, Stuart has been resigned. Director FOWLER, David has been resigned. Director O'MAHONY, Patrick James has been resigned. Director STOWE, Matthew has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Secretary
STOWE, Matthew
Resigned: 01 December 2013
Appointed Date: 17 November 2010
Director
DENISON, Mungo
Resigned: 01 July 2011
Appointed Date: 17 November 2010
52 years old
Director
FAIRHURST, Stuart
Resigned: 01 November 2013
Appointed Date: 17 November 2010
44 years old
Director
FOWLER, David
Resigned: 01 November 2013
Appointed Date: 17 November 2010
58 years old
Director
STOWE, Matthew
Resigned: 01 November 2013
Appointed Date: 17 November 2010
43 years old
Persons With Significant Control
Mr Nick Goodliff
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Rushton
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROJECT 53 LTD Events
24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 May 2016
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
17 Jun 2015
Total exemption small company accounts made up to 31 May 2015
25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 18 more events
05 Jan 2012
Annual return made up to 17 November 2011 with full list of shareholders
12 Jul 2011
Termination of appointment of Mungo Denison as a director
01 Jun 2011
Registered office address changed from Fifth Floor 5a Calls Landing 36/38 the Calls Leeds LS2 7EW England on 1 June 2011
29 Dec 2010
Current accounting period shortened from 30 November 2011 to 31 May 2011
17 Nov 2010
Incorporation