PROJECTS 11 LIMITED
READING TECHRAIL LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4BS

Company number 03433414
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address THE GABLES, SULHAMSTEAD, READING, BERKSHIRE, RG7 4BS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 3 . The most likely internet sites of PROJECTS 11 LIMITED are www.projects11.co.uk, and www.projects-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Projects 11 Limited is a Private Limited Company. The company registration number is 03433414. Projects 11 Limited has been working since 12 September 1997. The present status of the company is Active. The registered address of Projects 11 Limited is The Gables Sulhamstead Reading Berkshire Rg7 4bs. The company`s financial liabilities are £15.69k. It is £7.05k against last year. The cash in hand is £20.07k. It is £1.07k against last year. And the total assets are £64.1k, which is £10.45k against last year. MADDERS, Yvonne Elizabeth is a Secretary of the company. MADDERS, Leigh John is a Director of the company. MADDERS, Paul Edward is a Director of the company. MADDERS, Yvonne Elizabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MADDERS, Craig Paul has been resigned. Director MADDERS, Paul Edward has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


projects 11 Key Finiance

LIABILITIES £15.69k
+81%
CASH £20.07k
+5%
TOTAL ASSETS £64.1k
+19%
All Financial Figures

Current Directors

Secretary
MADDERS, Yvonne Elizabeth
Appointed Date: 12 September 1997

Director
MADDERS, Leigh John
Appointed Date: 14 July 2003
40 years old

Director
MADDERS, Paul Edward
Appointed Date: 20 January 2006
67 years old

Director
MADDERS, Yvonne Elizabeth
Appointed Date: 01 September 1999
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 1997
Appointed Date: 12 September 1997

Director
MADDERS, Craig Paul
Resigned: 26 February 2013
Appointed Date: 14 July 2003
43 years old

Director
MADDERS, Paul Edward
Resigned: 14 July 2003
Appointed Date: 12 September 1997
67 years old

Persons With Significant Control

Paul Edward Madders
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Yvonne Elizabeth Madders
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Leigh John Madders
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROJECTS 11 LIMITED Events

20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3

...
... and 47 more events
14 Jul 1999
Full accounts made up to 30 September 1998
30 Sep 1998
Return made up to 12/09/98; full list of members
20 Oct 1997
Ad 12/09/97--------- £ si 2@1=2 £ ic 2/4
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Incorporation