Company number 06743150
Status Active
Incorporation Date 6 November 2008
Company Type Private Limited Company
Address 16 BERRY LANE, LONGRIDGE, PRESTON, PR3 3JA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PETER DACEY PROJECT MANAGEMENT LTD are www.peterdaceyprojectmanagement.co.uk, and www.peter-dacey-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Peter Dacey Project Management Ltd is a Private Limited Company.
The company registration number is 06743150. Peter Dacey Project Management Ltd has been working since 06 November 2008.
The present status of the company is Active. The registered address of Peter Dacey Project Management Ltd is 16 Berry Lane Longridge Preston Pr3 3ja. . DACEY, Mary Vinitha is a Director of the company. DACEY, Peter Francis is a Director of the company. Secretary SWARBRICK, John Gregory has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director LLOYD, Lesley has been resigned. Director SWARBRICK, John Gregory has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Director
LLOYD, Lesley
Resigned: 16 March 2012
Appointed Date: 10 June 2010
63 years old
Persons With Significant Control
Mr Peter Francis Dacey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
PETER DACEY PROJECT MANAGEMENT LTD Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
...
... and 20 more events
06 Nov 2009
Annual return made up to 6 November 2009 with full list of shareholders
16 May 2009
Director and secretary appointed john gregory swarbrick
06 May 2009
Registered office changed on 06/05/2009 from 81 berry lane longridge preston lancashire PR3 3WH
07 Nov 2008
Appointment terminated director yomtov jacobs
06 Nov 2008
Incorporation