Company NameProject Electrical Limited
DirectorMark John Kitchen
Company StatusActive
Company Number03808664
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Mark John Kitchen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 1999(4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 4 Melbourne Street
Stalybridge
Greater Manchester
SK15 2JE
Secretary NameRaymond Kitchen
NationalityBritish
StatusCurrent
Appointed21 March 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address63 Lord Derby Road
Gee Cross Hyde
Stockport
Cheshire
SK14 5EN
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameJulia Lisa Kitchen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address18 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY
Secretary NameJulia Lisa Kitchen
NationalityBritish
StatusResigned
Appointed20 July 1999(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address18 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY

Location

Registered Address7 Gerrards Wood
Hyde
Greater Manchester
SK14 5DJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark John Kitchen
100.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£5,046
Current Liabilities£17,378

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

31 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
21 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (6 pages)
28 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
16 July 2021Director's details changed for Mr Mark John Kitchen on 16 July 2021 (2 pages)
18 June 2021Registered office address changed from 58 st. Christophers Drive Romiley Stockport Greater Manchester SK6 3BE England to 7 Gerrards Wood Hyde Greater Manchester SK14 5DJ on 18 June 2021 (1 page)
18 June 2021Director's details changed for Mr Mark John Kitchen on 17 July 2020 (2 pages)
18 June 2021Change of details for Mr Mark John Kitchen as a person with significant control on 17 July 2020 (2 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
21 July 2020Micro company accounts made up to 31 July 2019 (7 pages)
17 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
19 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Change of details for Mr Mark John Kitchen as a person with significant control on 1 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD England to 58 st. Christophers Drive Romiley Stockport Greater Manchester SK6 3BE on 17 July 2017 (1 page)
17 July 2017Change of details for Mr Mark John Kitchen as a person with significant control on 1 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD England to 58 st. Christophers Drive Romiley Stockport Greater Manchester SK6 3BE on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Mr Mark John Kitchen on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Mark John Kitchen on 1 July 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Mark John Kitchen on 16 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Mark John Kitchen on 16 July 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
1 April 2016Director's details changed for Mark John Kitchen on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mark John Kitchen on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY to C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY to C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD on 1 April 2016 (1 page)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 July 2010Director's details changed for Mark John Kitchen on 16 July 2010 (2 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mark John Kitchen on 16 July 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
24 September 2009Return made up to 16/07/09; full list of members (3 pages)
24 September 2009Return made up to 16/07/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
4 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
7 January 2009Return made up to 16/07/08; full list of members (3 pages)
7 January 2009Return made up to 16/07/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
6 September 2007Return made up to 16/07/07; full list of members (6 pages)
6 September 2007Return made up to 16/07/07; full list of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 October 2006Return made up to 16/07/06; full list of members (6 pages)
18 October 2006Return made up to 16/07/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 October 2005Return made up to 16/07/05; full list of members (6 pages)
7 October 2005Return made up to 16/07/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
14 March 2005Registered office changed on 14/03/05 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
14 March 2005Registered office changed on 14/03/05 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
13 July 2004Return made up to 16/07/04; full list of members (6 pages)
13 July 2004Return made up to 16/07/04; full list of members (6 pages)
16 December 2003Return made up to 16/07/03; full list of members (6 pages)
16 December 2003Return made up to 16/07/03; full list of members (6 pages)
11 December 2003Partial exemption accounts made up to 31 July 2003 (8 pages)
11 December 2003Partial exemption accounts made up to 31 July 2003 (8 pages)
27 February 2003Partial exemption accounts made up to 31 July 2002 (8 pages)
27 February 2003Partial exemption accounts made up to 31 July 2002 (8 pages)
11 September 2002Return made up to 16/07/02; full list of members (6 pages)
11 September 2002Return made up to 16/07/02; full list of members (6 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
26 March 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
26 March 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
8 March 2002Return made up to 16/07/01; full list of members (6 pages)
8 March 2002Return made up to 16/07/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 July 2000 (8 pages)
16 May 2001Full accounts made up to 31 July 2000 (8 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Incorporation (12 pages)
16 July 1999Incorporation (12 pages)