Projex Design (Uk) Limited

DataGardener
projex design (uk) limited
live
Micro

Projex Design (uk) Limited

06932426Private Limited With Share Capital

Suite 5 Corum 2, Corum Office Park, Bristol, BS308FJ
Incorporated

12/06/2009

Company Age

16 years

Directors

3

Employees

8

SIC Code

45310

Risk

moderate risk

Company Overview

Registration, classification & business activity

Projex Design (uk) Limited (06932426) is a private limited with share capital incorporated on 12/06/2009 (16 years old) and registered in bristol, BS308FJ. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Projex design (uk) limited is a wholesale company based out of the conifers filton road hambrook, bristol, united kingdom.

Private Limited With Share Capital
SIC: 45310
Micro
Incorporated 12/06/2009
BS308FJ
8 employees

Financial Overview

Total Assets

£1.01M

Liabilities

£662.7K

Net Assets

£348.6K

Est. Turnover

£699.1K

AI Estimated
Unreported
Cash

£68.1K

Key Metrics

8

Employees

3

Directors

5

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2012
Legacy
Category:Mortgage
Date:12-01-2012
Legacy
Category:Mortgage
Date:07-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Legacy
Category:Mortgage
Date:15-08-2009
Incorporation Company
Category:Incorporation
Date:12-06-2009

Import / Export

Imports
12 Months5
60 Months44
Exports
12 Months0
60 Months8

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Projex Design Uk Ltd, Unit 1-4 Arnolds Way Business Centr, Arnolds Way, Bristol, Avon, BS494FG
Suite 5 Corum 2, Corum Office Park, Bristol, Gloucestershire Bs30, BS308FJRegistered

Contact

01275337800
projexuk.com
Suite 5 Corum 2, Corum Office Park, Bristol, BS308FJ