Check the

PROJECT SOLVER LIMITED

Company
PROJECT SOLVER LIMITED (04934123)

PROJECT SOLVER

Phone: 01371 878 070
A⁺ rating

ABOUT PROJECT SOLVER LIMITED

Project Solver is a Nationwide Electrical Maintenance company. We provide simple and cost-effective solutions to enable all companies complying with various Safety Regulations and Standards.

All our Electrical Test engineers are fully trained. They are competent and qualified, polite, well presented in uniform and dedicated to provide a quality service with the ambition to foster relationships.

We will carry out onsite Health and Safety Audits and support our clients with documents available through Project Solver Health & Safety site.

Project Solver is a Millennium-born company offering expert insight to the building services industry on a national scale. Project Solver has impressive experience and a unique approach to problems. Project Solver cuts the waffle, promises a realistic analysis and most importantly a solution. Not surprisingly, this has meant that Project Solver has been successful in attracting  high profile clients .

Why not follow us and have a look at InSite which aims to keep you updated and informed about the latest Project Solver news via a brand new blog roll and via its live Twitter feed and on Facebook.                               

KEY FINANCES

Year
2015
Assets
£720.06k ▲ £21.82k (3.13 %)
Cash
£4.19k ▼ £-41.65k (-90.85 %)
Liabilities
£696.76k ▲ £36.37k (5.51 %)
Net Worth
£23.3k ▼ £-14.55k (-38.44 %)

REGISTRATION INFO

Company name
PROJECT SOLVER LIMITED
Company number
04934123
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
projectsolver.co.uk
Phones
01371 878 070
01371 878 030
Registered Address
UNIT 7A OAK INDUSTRIAL PARK,
CHELMSFORD ROAD,
DUNMOW,
ESSEX,
CM6 1XN

ECONOMIC ACTIVITIES

43210
Electrical installation
43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates

CHARGES

25 January 2012
Status
Outstanding
Delivered
27 January 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

13 January 2011
Status
Outstanding
Delivered
15 January 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

16 July 2010
Status
Outstanding
Delivered
17 July 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 August 2006
Status
Satisfied on 21 December 2011
Delivered
12 August 2006
Persons entitled
Sme Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

3 May 2005
Status
Satisfied on 21 December 2011
Delivered
7 May 2005
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROJECT SOLVER LIMITED DIRECTORS

Andrew Stuart Brown

  Acting PSC
Appointed
31 March 2004
Occupation
Operations Director
Role
Director
Age
56
Nationality
British
Address
26 Hogarth Way, Rochford, Essex, SS4 3JY
Country Of Residence
England
Name
BROWN, Andrew Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Andrew Slade

  Acting PSC
Appointed
16 October 2003
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
17 Cathedral Drive, North Elmham, Dereham, Norfolk, England, NR20 5JH
Country Of Residence
England
Name
SLADE, John Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Calvin Brian Dobinson

  Resigned
Appointed
16 October 2003
Resigned
17 December 2003
Role
Secretary
Address
4 The Holdings The Ryde, Hatfield, Hertfordshire, United Kingdom, AL9 5HQ
Name
DOBINSON, Calvin Brian

Christopher David Howard

  Resigned PSC
Appointed
17 December 2003
Resigned
10 April 2013
Role
Secretary
Address
Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN
Name
HOWARD, Christopher David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
16 October 2003
Resigned
16 October 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

Calvin Brian Dobinson

  Resigned
Appointed
16 October 2003
Resigned
17 December 2003
Occupation
Builder
Role
Director
Age
66
Nationality
British
Address
4 The Holdings The Ryde, Hatfield, Hertfordshire, United Kingdom, AL9 5HQ
Name
DOBINSON, Calvin Brian

Alexander Roy Howard

  Resigned
Appointed
16 October 2003
Resigned
17 December 2003
Occupation
Builder
Role
Director
Age
61
Nationality
British
Address
30 Thele Avenue, Stanstead Abbotts, Hertfordshire, SG12 8JD
Name
HOWARD, Alexander Roy

Christopher David Howard

  Resigned
Appointed
16 October 2003
Resigned
10 April 2013
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN
Country Of Residence
United Kingdom
Name
HOWARD, Christopher David

THEYDON NOMINEES LIMITED

  Resigned
Appointed
16 October 2003
Resigned
16 October 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


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