DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Project Finance Limited

Adresa
St Georges Lodge
33 Oldfield Road
Bath
BA2 3NE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
3. září 2019
Company No. 04491940 Show on Companies House
Company Register Status Aktivní
Incorporation Date23. červenec 2002
AccountsTOTAL EXEMPTION FULL
next accounts due by 31. červenec 2024
last accounts made up to 31. říjen 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
Previous Names
  • Hebron & Medlock Limited
  • Specstyle Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Chatleigh Holdings Limited Status: Active Notified: 01/11/2023 Companies House Number: 08381858 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Medlock, David John Status: Ceased Notified: 24/07/2016 Ceased: 01/11/2023 Date of Birth: 05/1955 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (4)

    Source: Companies House
    Medlock, David John Bath, Somerset, England Status: Active Notified: 01/08/2002 Date of Birth: 05/1955 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Medlock, Rebecca Jane Bath, Somerset, England Status: Active Notified: 12/08/2008 Date of Birth: 08/1986 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Medlock, Steven James Bath, Banes, United Kingdom Status: Active Notified: 27/11/2014 Date of Birth: 11/1991 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Medlock, Peter John Bath, United Kingdom Status: Ceased Notified: 12/08/2008 Ceased: 17/01/2024 Date of Birth: 02/1984 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Beeley Wood Properties Limited Status: Active Notified: 08/09/2016 Companies House Number: 02294707 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB D.P.R.S. Properties Limited Status: Active Notified: 01/01/2017 Companies House Number: 03166785 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Dprs Finance Limited Status: Active Notified: 31/03/2017 Companies House Number: 06549633 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Greensky Developments LTD Status: Active Notified: 28/05/2017 Companies House Number: 07262545 Nature of Control
  • Significant influence or control
  • gb-flag GB SG Aerospace (UK) Limited Status: Active Notified: 30/01/2019 Companies House Number: 01059352 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Yerbury Homes Limited Status: Active Notified: 30/09/2019 Companies House Number: 12062311 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Tony Morris Homes Limited Status: Ceased Notified: 03/04/2017 Ceased: 31/10/2019 Companies House Number: 10703410 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors