Company NameProject 2000 (Greylees) Ltd
Company StatusActive
Company Number10143345
CategoryPrivate Limited Company
Incorporation Date24 April 2016(8 years ago)
Previous NameBrmco (220) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Alice Cattee
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Thomas Cattee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMrs Sarah Rebecca Rowland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGray Court 99 Saltergate
Chesterfield
Derbyshire
S40 1LD
Director NameMr Duncan Andrew Murray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(1 month after company formation)
Appointment Duration3 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
22 September 2016Termination of appointment of Duncan Andrew Murray as a director on 23 August 2016 (2 pages)
22 September 2016Termination of appointment of Duncan Andrew Murray as a director on 23 August 2016 (2 pages)
27 July 2016Resolutions
  • RES13 ‐ Change of name 24/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 July 2016Resolutions
  • RES13 ‐ Change of name 24/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2016Appointment of Mr Duncan Andrew Murray as a director on 24 May 2016 (3 pages)
27 June 2016Appointment of Mr Duncan Andrew Murray as a director on 24 May 2016 (3 pages)
17 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 100
(4 pages)
17 June 2016Memorandum and Articles of Association (9 pages)
17 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 100
(4 pages)
17 June 2016Appointment of Mr Joseph Cattee as a director on 24 May 2016 (3 pages)
17 June 2016Appointment of Thomas Cattee as a director on 24 May 2016 (3 pages)
17 June 2016Termination of appointment of Sarah Rebecca Rowland as a director on 24 May 2016 (2 pages)
17 June 2016Memorandum and Articles of Association (9 pages)
17 June 2016Appointment of Alice Cattee as a director on 24 May 2016 (3 pages)
17 June 2016Appointment of Thomas Cattee as a director on 24 May 2016 (3 pages)
17 June 2016Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 17 June 2016 (2 pages)
17 June 2016Appointment of Alice Cattee as a director on 24 May 2016 (3 pages)
17 June 2016Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Sarah Rebecca Rowland as a director on 24 May 2016 (2 pages)
17 June 2016Appointment of Mr Joseph Cattee as a director on 24 May 2016 (3 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
24 April 2016Incorporation
Statement of capital on 2016-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 April 2016Incorporation
Statement of capital on 2016-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)