Project Management And Engineering Solutions Ltd NEWRY
Project Management and Engineering Solutions Ltd was officially closed on 2022-04-05.
Project Management And Engineering Solutions was a private limited company that could have been found at 36 Chancellors Hall, Newry, BT35 8WJ, Down, NORTHERN IRELAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2016-12-02) was run by 2 directors.
Director Christopher G. who was appointed on 01 January 2017.
Director Angela G. who was appointed on 02 December 2016.
The company was officially classified as "management consultancy activities other than financial management" (70229).
The most recent confirmation statement was filed on 2019-01-05 and last time the accounts were filed was on 31 December 2017.
Project Management And Engineering Solutions Ltd Address / Contact
Office Address
36 Chancellors Hall
Town
Newry
Post code
BT35 8WJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
NI642517
Date of Incorporation
Fri, 2nd Dec 2016
Date of Dissolution
Tue, 5th Apr 2022
Industry
Management consultancy activities other than financial management
End of financial Year
31st December
Company age
6 years old
Account next due date
Mon, 30th Sep 2019
Account last made up date
Sun, 31st Dec 2017
Next confirmation statement due date
Sun, 19th Jan 2020
Last confirmation statement dated
Sat, 5th Jan 2019
Company staff
Christopher G.
Position: Director
Appointed: 01 January 2017
Angela G.
Position: Director
Appointed: 02 December 2016
People with significant control
Angela G.
Notified on
2 December 2016
Nature of control:
25-50% shares
Christopher G.
Notified on
2 December 2016
Ceased on
2 December 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-12-31
Balance Sheet
Current Assets
57 429
Net Assets Liabilities
436
Other
Creditors
57 840
Fixed Assets
847
Net Current Assets Liabilities
411
Total Assets Less Current Liabilities
436
Company filings
Filing category
Accounts
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 5th January 2019
filed on: 18th, January 2019
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st December 2017
filed on: 2nd, October 2018
accounts
Free Download
(2 pages)
SH08
Change of share class name or designation
filed on: 19th, January 2018
capital
Free Download
(2 pages)
CS01
Confirmation statement with updates 5th January 2018
filed on: 19th, January 2018
confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 6th January 2017
filed on: 19th, January 2018
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 1st January 2017
filed on: 14th, March 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 5th January 2017
filed on: 5th, January 2017
confirmation statement
Free Download
(6 pages)
RESOLUTIONS
Resolutions: Resolution
filed on: 22nd, December 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.