AUDAS PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUDAS PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053613

Incorporation date

16/01/2007

Size

Medium

Contacts

Registered address

Registered address

Suite 102, Group First House 12a Meadway, Padiham, Burnley, Lancashire BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon08/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon24/07/2024
Accounts for a medium company made up to 2023-12-31
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon18/04/2023
Change of share class name or designation
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon15/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Cessation of Stephen John Bray as a person with significant control on 2016-04-06
dot icon04/05/2022
Cessation of Philip Dominic Sharp as a person with significant control on 2016-04-06
dot icon04/05/2022
Change of details for Audas Group Limited as a person with significant control on 2022-05-04
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Change of details for Audas Group Limited as a person with significant control on 2020-02-01
dot icon08/12/2020
Director's details changed for Mr Philip Dominic Sharp on 2020-12-01
dot icon08/12/2020
Director's details changed for Mr Stephen John Bray on 2020-12-01
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon10/08/2020
Cessation of Philip David Brown as a person with significant control on 2020-05-18
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Registered office address changed from Gemini House Capricorn Park Greenbank Business Park Blakewater Road Blackburn Lancashire BB1 5QR to Suite 102, Group First House 12a Meadway Padiham Burnley Lancashire BB12 7NG on 2020-02-26
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Termination of appointment of John Marland as a director on 2019-02-22
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Appointment of Mr John Marland as a director on 2018-06-25
dot icon25/06/2018
Termination of appointment of Philip David Brown as a director on 2018-06-25
dot icon11/06/2018
Termination of appointment of Philip David Brown as a secretary on 2018-06-11
dot icon01/09/2017
Withdrawal of a person with significant control statement on 2017-09-01
dot icon01/09/2017
Notification of Stephen John Bray as a person with significant control on 2016-04-06
dot icon01/09/2017
Notification of Philip Dominic Sharp as a person with significant control on 2016-04-06
dot icon01/09/2017
Notification of Philip David Brown as a person with significant control on 2016-04-06
dot icon01/09/2017
Notification of Audas Group Limited as a person with significant control on 2016-04-06
dot icon01/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Satisfaction of charge 060536130004 in full
dot icon28/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Registration of charge 060536130004, created on 2016-05-10
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mr Philip David Brown on 2015-01-01
dot icon20/01/2015
Secretary's details changed for Mr Philip David Brown on 2015-01-01
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Auditor's resignation
dot icon01/03/2014
Satisfaction of charge 2 in full
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Philip David Brown on 2014-01-16
dot icon16/01/2014
Secretary's details changed for Mr Philip David Brown on 2014-01-16
dot icon25/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon07/09/2012
Director's details changed for Mr Philip David Brown on 2012-08-23
dot icon19/04/2012
Accounts for a small company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon23/01/2012
Director's details changed for Philip Dominic Sharp on 2012-01-01
dot icon16/01/2012
Registered office address changed from Gemini House Capricorn Park, Greenbank Business Park Blakewater Road Blackburn BB1 5QR England on 2012-01-16
dot icon12/01/2012
Registered office address changed from Suite 117 Glenfield Park Philips Road Blackburn Lancashire BB1 5PF on 2012-01-12
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/11/2011
Resolutions
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon27/01/2011
Director's details changed for Stephen John Bray on 2011-01-16
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2010
Accounts for a small company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Particulars of variation of rights attached to shares
dot icon02/10/2009
Resolutions
dot icon02/10/2009
Resolutions
dot icon15/04/2009
Director and secretary's change of particulars / philip brown / 15/04/2009
dot icon15/04/2009
Director and secretary's change of particulars / philip brown / 15/04/2009
dot icon30/03/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Nc dec already adjusted 17/02/09
dot icon10/03/2009
Resolutions
dot icon03/03/2009
Return made up to 16/01/09; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2008
Accounts for a small company made up to 2007-12-31
dot icon19/03/2008
Director appointed philip david brown
dot icon06/02/2008
Return made up to 16/01/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: suite 98 glenfield business park philips road 1 blackburn lancashire BB1 5PF
dot icon12/04/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon27/03/2007
Registered office changed on 27/03/07 from: 17 ryburn avenue blackburn BB2 7AU
dot icon24/03/2007
Ad 22/02/07--------- £ si 2@1=2 £ ic 1000/1002
dot icon24/03/2007
Nc inc already adjusted 22/02/07
dot icon24/03/2007
Resolutions
dot icon16/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen John Bray
Director
16/01/2007 - Present
10
Mr Philip Dominic Sharp
Director
16/01/2007 - Present
9
Mr Philip David Brown
Director
16/01/2007 - 25/06/2018
7
Marland, John
Director
25/06/2018 - 22/02/2019
1
Brown, Philip David
Secretary
16/01/2007 - 11/06/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDAS PROJECT MANAGEMENT LIMITED

AUDAS PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at Suite 102, Group First House 12a Meadway, Padiham, Burnley, Lancashire BB12 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDAS PROJECT MANAGEMENT LIMITED?

toggle

AUDAS PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 16/01/2007 .

Where is AUDAS PROJECT MANAGEMENT LIMITED located?

toggle

AUDAS PROJECT MANAGEMENT LIMITED is registered at Suite 102, Group First House 12a Meadway, Padiham, Burnley, Lancashire BB12 7NG.

What does AUDAS PROJECT MANAGEMENT LIMITED do?

toggle

AUDAS PROJECT MANAGEMENT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AUDAS PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-06 with no updates.