Canterbury Project Management Limited CANTERBURY


Canterbury Project Management Limited was formally closed on 2021-01-05. Canterbury Project Management was a private limited company that was located at Westgate House, 87 Saint Dunstans Street, Canterbury, CT2 8AE, Kent. Its net worth was estimated to be around 100 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 1990-08-13) was run by 2 directors.
Director Stephen T. who was appointed on 13 August 1991.
Director Roger W. who was appointed on 13 August 1991.
Moving on to the secretaries, we can name: Stephen T..

The company was categorised as "non-trading company" (74990). The most recent confirmation statement was filed on 2019-08-13 and last time the annual accounts were filed was on 31 August 2019. 2015-08-13 was the date of the last annual return.

Canterbury Project Management Limited Address / Contact

Office Address Westgate House
Office Address2 87 Saint Dunstans Street
Town Canterbury
Post code CT2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02530357
Date of Incorporation Mon, 13th Aug 1990
Date of Dissolution Tue, 5th Jan 2021
Industry Non-trading company
End of financial Year 31st August
Company age 31 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Thu, 24th Sep 2020
Last confirmation statement dated Tue, 13th Aug 2019

Company staff

Stephen T.

Position: Secretary

Resigned:

Stephen T.

Position: Director

Appointed: 13 August 1991

Roger W.

Position: Director

Appointed: 13 August 1991

Salim N.

Position: Director

Appointed: 13 August 1991

Resigned: 07 October 1998

John M.

Position: Director

Appointed: 13 August 1991

Resigned: 01 May 1995

David N.

Position: Director

Appointed: 13 August 1991

Resigned: 01 May 1999

People with significant control

Stephen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roger W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth100100100100  
Balance Sheet
Cash Bank On Hand   100100100
Net Assets Liabilities   100100100
Cash Bank In Hand100100100100  
Net Assets Liabilities Including Pension Asset Liability100100100100  
Reserves/Capital
Shareholder Funds100100100100  
Other
Number Shares Allotted 100100100100100
Par Value Share 11111
Share Capital Allotted Called Up Paid100100100100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2019-08-31
filed on: 21st, May 2020
Free Download (2 pages)

Company search

Advertisements