Company NameProject Construction Southern Limited
DirectorFrederic William Schwyn
Company StatusActive
Company Number08151971
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Frederic William Schwyn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongview Chalbury
Wimborne
Dorset
BH21 7HJ
Director NameNicholas Keith Moreton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland Uk
Correspondence Address1 Vicarage Lane
London
E15 4HF

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Keith Moreton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 April 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 April 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 May 2018Notification of Frederic Schwyn as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 May 2016Director's details changed for Mr Frederick William Schwyn on 18 April 2016 (2 pages)
10 May 2016Director's details changed for Mr Frederick William Schwyn on 18 April 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Appointment of Mr Frederic William Schwyn as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Nicholas Keith Moreton as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Nicholas Keith Moreton as a director on 18 April 2016 (1 page)
29 April 2016Appointment of Mr Frederic William Schwyn as a director on 18 April 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 April 2016Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 1 Vicarage Lane London E15 4HF on 29 April 2016 (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 April 2016Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 1 Vicarage Lane London E15 4HF on 29 April 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
17 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
11 January 2013Director's details changed for Nicholas Keith Moreton on 21 September 2012 (3 pages)
11 January 2013Director's details changed for Nicholas Keith Moreton on 21 September 2012 (3 pages)
11 January 2013Registered office address changed from Flat 7 Ashley House 129B Commercial Road Poole Dorset BH14 0AG on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Flat 7 Ashley House 129B Commercial Road Poole Dorset BH14 0AG on 11 January 2013 (2 pages)
1 November 2012Registered office address changed from Flat 7 Ashley House Commercial Road Poole Dorset BH14 0AG on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Nicholas Keith Moreton on 26 October 2012 (3 pages)
1 November 2012Registered office address changed from Flat 7 Ashley House Commercial Road Poole Dorset BH14 0AG on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Nicholas Keith Moreton on 26 October 2012 (3 pages)
1 November 2012Registered office address changed from Flat 7 Ashley House Commercial Road Poole Dorset BH14 0AG on 1 November 2012 (2 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)