Company NameProject Surveying Limited
DirectorMichael David Backhouse
Company StatusActive - Proposal to Strike off
Company Number03391743
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael David Backhouse
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Whalley Road
Ale
Hale
Cheshire
WA15 9DF
Secretary NameMr Bernard John Backhouse
NationalityBritish
StatusCurrent
Appointed25 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address40 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address40 Beatrice Road
Worsley
Manchester
M28 2TN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£10,800
Cash£99
Current Liabilities£12,421

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

2 August 2023Accounts for a dormant company made up to 30 June 2023 (8 pages)
7 July 2023Confirmation statement made on 25 June 2023 with updates (3 pages)
16 November 2022Micro company accounts made up to 30 June 2022 (8 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
4 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Notification of Michael David Backhouse as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Michael David Backhouse as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Michael David Backhouse as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
24 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
11 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
11 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
27 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
27 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(4 pages)
6 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 9 September 2011 (1 page)
9 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 9 September 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Michael David Backhouse on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Michael David Backhouse on 25 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 July 2009Return made up to 25/06/09; full list of members (3 pages)
12 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 September 2007Return made up to 25/06/07; full list of members (2 pages)
28 September 2007Return made up to 25/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 August 2006Return made up to 25/06/06; full list of members (2 pages)
21 August 2006Return made up to 25/06/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 July 2005Return made up to 25/06/05; full list of members (6 pages)
25 July 2005Return made up to 25/06/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 August 2004Return made up to 25/06/04; full list of members (6 pages)
12 August 2004Return made up to 25/06/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 August 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(6 pages)
2 August 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 July 2001Return made up to 25/06/01; full list of members (6 pages)
27 July 2001Return made up to 25/06/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
31 July 2000Return made up to 25/06/00; full list of members (6 pages)
31 July 2000Return made up to 25/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 August 1999Return made up to 25/06/99; full list of members (6 pages)
23 August 1999Return made up to 25/06/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 July 1998Return made up to 25/06/98; full list of members (6 pages)
29 July 1998Return made up to 25/06/98; full list of members (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
25 June 1997Incorporation (11 pages)
25 June 1997Incorporation (11 pages)