The Project Management Group Limited CANTERBURY


The Project Management Group Limited is a private limited company registered at 10 Firs Road, Woolage Village, Canterbury CT4 6SH. Incorporated on 2019-07-22, this 4-year-old company is run by 1 director.
Director Helen S., appointed on 01 December 2020.
The company is officially categorised as "other specialised construction activities not elsewhere classified" (SIC code: 43999).
The last confirmation statement was sent on 2020-11-19 and the deadline for the following filing is 2021-12-03. Moreover, the accounts were filed on 31 July 2020 and the next filing is due on 30 April 2022.

The Project Management Group Limited Address / Contact

Office Address 10 Firs Road
Office Address2 Woolage Village
Town Canterbury
Post code CT4 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12116253
Date of Incorporation Mon, 22nd Jul 2019
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 5 years old
Account next due date Sat, 30th Apr 2022 (719 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Fri, 3rd Dec 2021 (2021-12-03)
Last confirmation statement dated Thu, 19th Nov 2020

Company staff

Helen S.

Position: Director

Appointed: 01 December 2020

Thorne S.

Position: Director

Appointed: 18 November 2020

Resigned: 01 December 2020

Helen S.

Position: Director

Appointed: 01 March 2020

Resigned: 18 November 2020

Richard H.

Position: Director

Appointed: 22 July 2019

Resigned: 01 March 2020

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we discovered, there is Thorne S. This PSC and has 75,01-100% shares. Another one in the PSC register is Helen S. This PSC owns 75,01-100% shares. Moving on, there is Thorne S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Thorne S.

Notified on 1 January 2024
Nature of control: 75,01-100% shares

Helen S.

Notified on 1 December 2020
Ceased on 1 January 2024
Nature of control: 75,01-100% shares

Thorne S.

Notified on 18 November 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Helen S.

Notified on 1 March 2020
Ceased on 18 November 2020
Nature of control: 75,01-100% shares

Richard H.

Notified on 22 July 2019
Ceased on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-31
Balance Sheet
Net Assets Liabilities1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Number Shares Allotted1
Par Value Share1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
Free Download (1 page)

Company search