Company Name47324 Project Limited
Company StatusActive
Company Number03727510
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 30200Manufacture of railway locomotives and rolling stock

Directors

Director NameMr Roger Boldsworth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address70 Holcombe Avenue
Bury
Lancashire
BL8 2RN
Director NameMr David Kendall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Richmal Terrace
Ramsbottom
Bury
BL0 9EW
Secretary NameMr Andrew Burns
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LX
Director NameMr Andrew Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address33 Turner Street
C/O Brierley Coleman & Co
Manchester
M4 1DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address33 Turner Street
C/O Brierley Coleman & Co
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14k at £1David Kendall
35.00%
Ordinary
12.4k at £1Neil Knowlden
31.00%
Ordinary
1.2k at £1D. Mcdermott
3.00%
Ordinary
6k at £1Andrew Burns
15.00%
Ordinary
6k at £1Roger Boldsworth
15.00%
Ordinary
400 at £1Peter Moore
1.00%
Ordinary

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
6 March 2017Registered office address changed from C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE England to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE England to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 40,000
(7 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 40,000
(7 pages)
3 February 2016Appointment of Mr Andrew Burns as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Andrew Burns as a director on 3 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Registered office address changed from Barcrofts Chartered Accountants 157 Bolton Road Bury Lancashire BL8 2NW to C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Barcrofts Chartered Accountants 157 Bolton Road Bury Lancashire BL8 2NW to C/O Brierley Coleman & Co Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 10 December 2015 (1 page)
17 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 40,000
(6 pages)
17 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 40,000
(6 pages)
17 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 40,000
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 40,000
(6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 40,000
(6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 40,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for David Kendall on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Kendall on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Roger Boldsworth on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Roger Boldsworth on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 05/03/09; full list of members (5 pages)
20 March 2009Return made up to 05/03/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 05/03/08; full list of members (5 pages)
10 March 2008Return made up to 05/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 05/03/06; full list of members (8 pages)
14 March 2006Return made up to 05/03/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 05/03/05; full list of members (8 pages)
1 April 2005Return made up to 05/03/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Registered office changed on 15/03/04 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
15 March 2004Return made up to 05/03/04; full list of members (8 pages)
15 March 2004Return made up to 05/03/04; full list of members (8 pages)
15 March 2004Registered office changed on 15/03/04 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 05/03/03; full list of members (8 pages)
24 March 2003Return made up to 05/03/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Registered office changed on 09/05/02 from: 41 knowsley street bury lancashire BL9 0ST (1 page)
9 May 2002Return made up to 05/03/02; full list of members (8 pages)
9 May 2002Return made up to 05/03/02; full list of members (8 pages)
9 May 2002Registered office changed on 09/05/02 from: 41 knowsley street bury lancashire BL9 0ST (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2001Ad 31/03/00--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages)
6 April 2001Ad 31/03/00--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages)
6 April 2001Return made up to 05/03/01; full list of members (9 pages)
6 April 2001Return made up to 05/03/01; full list of members (9 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 05/03/00; full list of members (7 pages)
6 April 2000Return made up to 05/03/00; full list of members (7 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
5 March 1999Incorporation (10 pages)
5 March 1999Incorporation (10 pages)