PROJECT GROUP UK HOLDINGS LIMITED

  • Company statusactive
  • Company No15672771
  • Age1 year 3 months Incorporated 23 April 2024
  • Officers6

Address

17 Harrison Road, Halifax, HX1 2AF, England

PROJECT GROUP UK HOLDINGS LIMITED is an active company incorporated on 23 April 2024 and based in Halifax, England. The company was registered 1 year ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 30 April 2025. Next accounts due by 23 January 2026

See filing history on Companies House


Monitor

Latest Activity

Cessation Of A Person With Significant Control

0 Months Ago on 24 Jul 2025

Capital Allotment Shares

0 Months Ago on 24 Jul 2025

Confirmation Statement With Updates

3 Months Ago on 22 Apr 2025

Memorandum Articles

6 Months Ago on 02 Jan 2025

Change To A Person With Significant Control

7 Months Ago on 27 Dec 2024

Change To A Person With Significant Control

7 Months Ago on 27 Dec 2024

Change To A Person With Significant Control

7 Months Ago on 27 Dec 2024

Capital Statement Capital Company With Date Currency Figure

7 Months Ago on 24 Dec 2024

Legacy

7 Months Ago on 24 Dec 2024

Legacy

7 Months Ago on 24 Dec 2024

Resolution

7 Months Ago on 24 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 20 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 20 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 11 Dec 2024

Resolution

8 Months Ago on 23 Nov 2024

Memorandum Articles

8 Months Ago on 23 Nov 2024

Capital Allotment Shares

8 Months Ago on 14 Nov 2024

Memorandum Articles

8 Months Ago on 14 Nov 2024

Resolution

8 Months Ago on 14 Nov 2024

Capital Variation Of Rights Attached To Shares

8 Months Ago on 04 Nov 2024

Capital Allotment Shares

8 Months Ago on 04 Nov 2024

Memorandum Articles

8 Months Ago on 02 Nov 2024

Resolution

8 Months Ago on 02 Nov 2024

Termination Director Company With Name Termination Date

9 Months Ago on 29 Oct 2024

Capital Allotment Shares

9 Months Ago on 29 Oct 2024

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
CORBETT, Martindirector Nov 196013 Sept 2024
DIMMOCK, Neildirector Jun 197513 Sept 2024
MACKENZIE, Oliverdirector Sep 198613 Sept 2024
OWENS, Thomas John Alandirector Oct 196913 Sept 2024
SHANKS, James Anthonydirector Jul 196723 Apr 2024
WATSON, James Ronalddirector Aug 198313 Sept 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr James Ronald Watson Aug 198310 Oct 2024
Mr Martin Corbett Nov 196010 Oct 2024
Mr Nigel Anthony Barker May 196523 Apr 2024
Mr James Anthony Shanks Jul 196723 Apr 2024

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.