PROJECT DESIGN ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

PROJECT DESIGN ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023197

Incorporation date

20/10/1989

Size

Small

Contacts

Registered address

Registered address

Lucas Exchange Ii, 1a Orchard Way, Antrim BT41 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1989)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon05/03/2025
Termination of appointment of Patrick David Leary Kelly as a director on 2023-09-18
dot icon05/03/2025
Termination of appointment of Adrian Robert Watson as a director on 2023-09-18
dot icon05/03/2025
Termination of appointment of Patrick David Leary Kelly as a secretary on 2023-09-18
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/02/2023
Accounts for a small company made up to 2022-06-30
dot icon31/08/2022
Termination of appointment of Ken Mckee as a director on 2022-08-30
dot icon31/08/2022
Termination of appointment of Robin Rankin as a director on 2022-08-30
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon07/04/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon22/03/2022
Resolutions
dot icon22/03/2022
Memorandum and Articles of Association
dot icon17/12/2021
Cessation of Adrian Robert Watson as a person with significant control on 2021-11-15
dot icon17/12/2021
Cessation of Robert Thomas Rankin as a person with significant control on 2021-11-15
dot icon03/12/2021
Appointment of Mr Adrian Robert Watson as a director on 2021-11-15
dot icon03/12/2021
Appointment of Mr Patrick David Leary Kelly as a director on 2021-11-15
dot icon03/12/2021
Appointment of Patrick David Leary Kelly as a secretary on 2021-11-15
dot icon03/12/2021
Cessation of Kenneth William Mckee as a person with significant control on 2021-11-15
dot icon03/12/2021
Cessation of Patrick David Leary Kelly as a person with significant control on 2021-11-15
dot icon03/12/2021
Appointment of Ken Mckee as a director on 2021-11-15
dot icon03/12/2021
Appointment of Robin Rankin as a director on 2021-11-15
dot icon03/12/2021
Termination of appointment of Kenneth William Mckee as a director on 2021-11-15
dot icon03/12/2021
Termination of appointment of Patrick David Leary Kelly as a director on 2021-11-15
dot icon03/12/2021
Termination of appointment of Adrian Robert Watson as a director on 2021-11-15
dot icon03/12/2021
Termination of appointment of Robert Thomas Rankin as a director on 2021-11-15
dot icon03/12/2021
Appointment of Ann Fingleton as a director on 2021-11-15
dot icon03/12/2021
Termination of appointment of Patrick David Leary Kelly as a secretary on 2021-11-15
dot icon03/12/2021
Satisfaction of charge NI0231970003 in full
dot icon03/12/2021
Satisfaction of charge NI0231970002 in full
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Satisfaction of charge NI0231970001 in full
dot icon18/09/2020
Registration of charge NI0231970003, created on 2020-09-11
dot icon18/09/2020
Registration of charge NI0231970002, created on 2020-09-11
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon22/03/2019
Change of details for Mr Patrick David Leary Kelly as a person with significant control on 2019-03-22
dot icon22/03/2019
Director's details changed for Mr Adrian Robert Watson on 2019-03-22
dot icon22/03/2019
Change of details for Mr Patrick David Leary Kelly as a person with significant control on 2019-03-22
dot icon22/03/2019
Director's details changed for Mr Patrick David Leary Kelly on 2019-03-22
dot icon22/03/2019
Change of details for Mr Adrian Robert Watson as a person with significant control on 2019-03-22
dot icon22/03/2019
Change of details for Project Design Engineers Holdings Limited as a person with significant control on 2019-03-22
dot icon24/07/2018
Accounts for a small company made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon03/01/2018
Registered office address changed from Enkalon Business Centre 25 Randalstown Road Antrim Antrim BT41 4LJ to Lucas Exchange Ii 1a Orchard Way Antrim BT41 2RU on 2018-01-03
dot icon23/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/12/2016
Accounts for a small company made up to 2016-03-31
dot icon19/05/2016
Resignation of an auditor
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon01/04/2016
Auditor's resignation
dot icon29/12/2015
Accounts for a small company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/07/2013
Registration of charge NI0231970001
dot icon10/07/2013
Appointment of Mr Patrick David Leary Kelly as a secretary on 2013-07-04
dot icon10/07/2013
Appointment of Mr Robert Thomas Rankin as a director on 2013-07-04
dot icon10/07/2013
Appointment of Mr Kenneth William Mckee as a director on 2013-07-04
dot icon09/07/2013
Termination of appointment of Michael Richard Pye as a secretary on 2013-07-04
dot icon09/07/2013
Termination of appointment of Michael Richard Pye as a director on 2013-07-04
dot icon09/07/2013
Termination of appointment of Seamus Patrick Murray as a director on 2013-07-04
dot icon09/07/2013
Termination of appointment of Colin Thomas John Younge as a director on 2013-07-04
dot icon23/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Registered office address changed from C/O 17a Market Street Lurgan Craigavon BT66 6AR on 2010-11-25
dot icon20/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Michael Richard Pye on 2010-04-29
dot icon19/05/2010
Director's details changed for Mr Seamus Patrick Murray on 2010-04-29
dot icon19/05/2010
Director's details changed for Adrian Robert Watson on 2010-04-29
dot icon19/05/2010
Director's details changed for Mr Michael Richard Pye on 2010-04-29
dot icon19/05/2010
Director's details changed for Mr Colin Thomas John Younge on 2010-04-29
dot icon19/05/2010
Director's details changed for Patrick David Leary Kelly on 2010-04-29
dot icon02/09/2009
31/03/09 annual accts
dot icon15/07/2009
Change of dirs/sec
dot icon05/06/2009
29/04/09 annual return shuttle
dot icon04/02/2009
31/03/08 annual accts
dot icon16/05/2008
29/04/08 annual return shuttle
dot icon12/02/2008
31/03/07 annual accts
dot icon16/11/2007
Return of allot of shares
dot icon15/06/2007
Ret by co purch own shars
dot icon31/05/2007
29/04/07 annual return shuttle
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon25/05/2007
Change of dirs/sec
dot icon08/05/2007
Ret by co purch own shars
dot icon08/02/2007
31/03/06 annual accts
dot icon11/10/2006
31/03/05 annual accts
dot icon02/07/2006
29/04/06 annual return shuttle
dot icon07/03/2006
31/03/04 annual accts
dot icon05/05/2005
29/04/05 annual return shuttle
dot icon12/08/2004
31/03/03 annual accts
dot icon01/07/2004
29/04/04 annual return shuttle
dot icon27/05/2003
29/04/03 annual return shuttle
dot icon07/02/2003
31/03/02 annual accts
dot icon21/05/2002
29/04/02 annual return shuttle
dot icon14/02/2002
31/03/01 annual accts
dot icon31/05/2001
29/04/01 annual return shuttle
dot icon10/04/2001
31/03/00 annual accts
dot icon03/06/2000
29/04/00 annual return shuttle
dot icon09/02/2000
31/03/99 annual accts
dot icon28/05/1999
29/04/99 annual return shuttle
dot icon04/02/1999
31/03/98 annual accts
dot icon05/05/1998
29/04/98 annual return shuttle
dot icon21/01/1998
31/03/97 annual accts
dot icon07/08/1997
Change of dirs/sec
dot icon14/05/1997
29/04/97 annual return shuttle
dot icon30/01/1997
31/03/96 annual accts
dot icon19/05/1996
27/04/96 annual return shuttle
dot icon20/12/1995
31/03/95 annual accts
dot icon27/04/1995
29/04/95 annual return shuttle
dot icon27/01/1995
31/03/94 annual accts
dot icon11/05/1994
29/04/94 annual return shuttle
dot icon26/01/1994
31/03/93 annual accts
dot icon20/05/1993
29/04/93 annual return shuttle
dot icon09/02/1993
31/03/92 annual accts
dot icon10/06/1992
29/04/92 annual return form
dot icon18/12/1991
31/03/91 annual accts
dot icon17/07/1991
29/04/91 annual return
dot icon31/05/1990
Return of allot of shares
dot icon12/05/1990
Updated mem and arts
dot icon12/05/1990
Resolutions
dot icon02/05/1990
Notice of ARD
dot icon07/04/1990
Change of dirs/sec
dot icon02/01/1990
Change of dirs/sec
dot icon02/01/1990
Change of dirs/sec
dot icon01/11/1989
Change of dirs/sec
dot icon01/11/1989
Change in sit reg add
dot icon01/11/1989
Change of dirs/sec
dot icon20/10/1989
Incorporation
dot icon20/10/1989
Statement of nominal cap
dot icon20/10/1989
Memorandum
dot icon20/10/1989
Articles
dot icon20/10/1989
Pars re dirs/sit reg off
dot icon20/10/1989
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
166.97K
-
0.00
240.97K
-
2022
24
90.68K
-
0.00
61.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PROJECT DESIGN ENGINEERS LIMITED

PROJECT DESIGN ENGINEERS LIMITED is an(a) Active company incorporated on 20/10/1989 with the registered office located at Lucas Exchange Ii, 1a Orchard Way, Antrim BT41 2RU. There are currently 4 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 PROJECT DESIGN ENGINEERS LIMITED?

toggle

PROJECT DESIGN ENGINEERS LIMITED is currently Active. It was registered on 20/10/1989 .

Where is PROJECT DESIGN ENGINEERS LIMITED located?

toggle

PROJECT DESIGN ENGINEERS LIMITED is registered at Lucas Exchange Ii, 1a Orchard Way, Antrim BT41 2RU.

What does PROJECT DESIGN ENGINEERS LIMITED do?

toggle

PROJECT DESIGN ENGINEERS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for PROJECT DESIGN ENGINEERS LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.