Company NamePEC Project Management Limited
Company StatusDissolved
Company Number09397532
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 2 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameChristopher Alexander Kenneth Cookson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E, Ground Floor, Sovereign House Stockport R
Cheadle
SK8 2EA

Location

Registered AddressSuite E, Ground Floor, Sovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Alexander Kenneth Cookson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 September 2020Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 February 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
1 August 2017Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Suite E, Ground Floor, Sovereign House Stockport Road Cheadle SK8 2EA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Suite E, Ground Floor, Sovereign House Stockport Road Cheadle SK8 2EA on 1 August 2017 (1 page)
21 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)