Check the

A1 PROJECT MANAGEMENT SERVICES LIMITED

Company
A1 PROJECT MANAGEMENT SERVICES LIMITED (04080073)

A1 PROJECT MANAGEMENT SERVICES

Phone: 08000 192 678
A rating

ABOUT A1 PROJECT MANAGEMENT SERVICES LIMITED

Superior Design – our experienced designers will work with you to provide innovative solutions for your space and design

We provide comprehensive 10 year company backed guarantees as standard to all our clients at the time of contract, for complete peace of mind.

A1 Project Management Services Limited

KEY FINANCES

Year
2013
Assets
£727.42k ▲ £13.94k (1.95 %)
Cash
£147.71k ▲ £77.29k (109.77 %)
Liabilities
£433.76k ▲ £116.75k (36.83 %)
Net Worth
£293.66k ▼ £-102.81k (-25.93 %)

REGISTRATION INFO

Company name
A1 PROJECT MANAGEMENT SERVICES LIMITED
Company number
04080073
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
a1pms.co.uk
Phones
08000 192 678
Registered Address
9 ESHER ROAD,
HERSHAM,
SURREY,
KT12 4JZ

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

31 January 2014
Status
Outstanding
Delivered
6 February 2014
Persons entitled
Lloyds Bank PLC
Description
L/H 9 esher road, hersham, walton on thames. Notification…

29 January 2014
Status
Outstanding
Delivered
31 January 2014
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…

28 November 2013
Status
Outstanding
Delivered
10 December 2013
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…

27 July 2010
Status
Satisfied on 26 June 2013
Delivered
31 July 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 August 2009
Status
Satisfied on 25 September 2014
Delivered
6 August 2009
Persons entitled
Tennay Properties Limited
Description
£5,750 held pursuant to the rent deposit deed see image for…

10 August 2006
Status
Satisfied on 26 June 2013
Delivered
12 August 2006
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

See Also


Last update 2018

A1 PROJECT MANAGEMENT SERVICES LIMITED DIRECTORS

Stephen Arthur Fredrick Mills

  Acting
Appointed
28 September 2000
Occupation
Designer
Role
Director
Age
69
Nationality
British
Address
9 Esher Road, Hersham, Surrey, United Kingdom, KT12 4JZ
Country Of Residence
United Kingdom
Name
MILLS, Stephen Arthur Fredrick

Susan Coates

  Resigned
Appointed
21 July 2005
Resigned
06 October 2006
Role
Secretary
Address
18 Highfield Road, Chertsey, Surrey, KT16 8BU
Name
COATES, Susan

Roza Anne Gold

  Resigned
Appointed
28 September 2000
Resigned
26 January 2001
Role
Secretary
Address
4 Mount Pleasant Road, Chigwell, Essex, IG7 5ER
Name
GOLD, Roza Anne

Brenda Phyllis Lee

  Resigned
Appointed
26 January 2001
Resigned
21 July 2005
Role
Secretary
Address
26 Dandies Drive, Eastwood, Leigh On Sea, Essex, SS9 5RG
Name
LEE, Brenda Phyllis

Melissa Jane Mills

  Resigned
Appointed
06 October 2006
Resigned
13 February 2012
Role
Secretary
Address
1 Bourne Place, 101 Eastworth Road, Chertsey, Surrey, KT16 8DE
Name
MILLS, Melissa Jane

ENERGIZE SECRETARY LIMITED

  Resigned PSC
Appointed
28 September 2000
Resigned
28 September 2000
Role
Nominee Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Julie Colwell

  Resigned
Appointed
29 November 2007
Resigned
03 March 2011
Occupation
Administrator
Role
Director
Age
65
Nationality
British
Address
29 Cambridge Road, Walton On Thames, Surrey, KT12 2DP
Country Of Residence
United Kingdom
Name
COLWELL, Julie

Kieren Cox

  Resigned
Appointed
30 September 2008
Resigned
16 January 2012
Occupation
Manager
Role
Director
Age
43
Nationality
British
Address
18 Cromwell Court, Kingston Hill, Kingston On Thames, Surrey
Country Of Residence
England
Name
COX, Kieren

Margaret Mills

  Resigned
Appointed
30 September 2008
Resigned
02 March 2009
Occupation
Manager
Role
Director
Age
71
Nationality
British
Address
69 Louth Road, Holton Le Clay, Grimsby, South Humberside, DN36 5AA
Country Of Residence
United Kingdom
Name
MILLS, Margaret

Melissa Jane Mills

  Resigned
Appointed
30 September 2008
Resigned
02 March 2009
Occupation
Manager
Role
Director
Age
47
Nationality
British
Address
1 Bourne Place, 101 Eastworth Road, Chertsey, Surrey, KT16 8DE
Country Of Residence
United Kingdom
Name
MILLS, Melissa Jane

ENERGIZE DIRECTOR LIMITED

  Resigned
Appointed
28 September 2000
Resigned
28 September 2000
Role
Nominee Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.