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 FINANCE
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
-
Check the company
-
UK
-
Elmbridge
- Company name
- A1 PROJECT MANAGEMENT SERVICES LIMITED
- Company number
- 04080073
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Sep 2000
Age - 25 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
- 70
- 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
- 66
- 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
- 44
- 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
- 72
- 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
- 48
- 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.