Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECTS 2000 LIMITED
Company Information for

PROJECTS 2000 LIMITED

ROSS GREEN, WINCHFORD, WORCESTERSHIRE, WR6 6YU,
Company Registration Number
02686362
Private Limited Company
Active

Company Overview

About Projects 2000 Ltd
PROJECTS 2000 LIMITED was founded on 1992-02-11 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Projects 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECTS 2000 LIMITED
 
Legal Registered Office
ROSS GREEN
WINCHFORD
WORCESTERSHIRE
WR6 6YU
Other companies in WR6
 
Filing Information
Company Number 02686362
Company ID Number 02686362
Date formed 1992-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB589563083  
Last Datalog update: 2024-04-07 03:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECTS 2000 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROJECTS 2000 LIMITED
The following companies were found which have the same name as PROJECTS 2000 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECTS 2000 (BICKENHILL)LIMITED ROSS GREEN ROSSES LANE WICHENFORD WORCESTER WR6 6YU Active Company formed on the 2006-07-28
PROJECTS 2000 (MIDLANDS) LIMITED ROSS GREEN WICHENFORD WICHENFORD WORCESTERSHIRE WR6 6YU Dissolved Company formed on the 1994-06-13
PROJECTS 2000 Singapore Dissolved Company formed on the 2008-09-13
PROJECTS 2000 PTE. LTD. ANG MO KIO INDUSTRIAL PARK 1 Singapore 569640 Active Company formed on the 2009-01-23
Projects 2000, Inc. Co Isaacman, Kaufman & Painter, 8484 Wilshire Blvd., Ste. 850 Beverly Hills CA 90211 Dissolved Company formed on the 1995-08-02
PROJECTS 2000 FOUNDATION Michigan UNKNOWN

Company Officers of PROJECTS 2000 LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA CONSTANCE ROSE HARRIS
Company Secretary 1998-02-20
MICHAEL JOHN HARRIS
Director 1992-02-21
PATRICIA CONSTANCE ROSE HARRIS
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARY THERESA DOWNING
Director 2006-09-08 2011-09-30
RICHARD MICHAEL HARRIS
Director 1998-02-20 2011-02-25
ROY DAVID WALTON
Company Secretary 1992-02-21 1997-12-29
ROY DAVID WALTON
Director 1992-02-21 1997-12-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-02-11 1992-02-21
COMBINED NOMINEES LIMITED
Nominated Director 1992-02-11 1992-02-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-02-11 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA CONSTANCE ROSE HARRIS PROJECTS 2000 (BICKENHILL)LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
MICHAEL JOHN HARRIS QUADRANT COURT OFFICES LIMITED Director 2009-08-01 CURRENT 2009-07-21 Liquidation
MICHAEL JOHN HARRIS PROJECTS 2000 (BICKENHILL)LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MICHAEL JOHN HARRIS RYHAVEN LIMITED Director 1994-12-19 CURRENT 1994-05-24 Dissolved 2015-09-01
MICHAEL JOHN HARRIS PROJECTS 2000 (MIDLANDS) LIMITED Director 1994-06-28 CURRENT 1994-06-13 Dissolved 2015-09-01
MICHAEL JOHN HARRIS W. W. HARRIS DEVELOPMENTS LIMITED Director 1984-08-13 CURRENT 1984-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA01Previous accounting period extended from 31/08/18 TO 28/02/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 13410
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 13410
2016-03-31AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 13410
2015-02-16AR0111/02/15 ANNUAL RETURN FULL LIST
2014-06-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 13410
2014-03-03AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AA01Previous accounting period shortened from 30/09/12 TO 31/08/12
2013-04-24AR0111/02/13 ANNUAL RETURN FULL LIST
2012-10-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AA01Previous accounting period shortened from 31/10/11 TO 30/09/11
2012-03-09AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOWNING
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2011-03-23AR0111/02/11 ANNUAL RETURN FULL LIST
2010-10-27AA01Current accounting period shortened from 31/12/10 TO 31/10/10
2010-10-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0111/02/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HARRIS / 11/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CONSTANCE ROSE HARRIS / 11/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESA DOWNING / 11/02/2010
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363sRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-02-20363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-2088(2)RAD 16/12/02--------- £ SI 13332@1=13332 £ IC 78/13410
2002-10-27123NC INC ALREADY ADJUSTED 18/10/02
2002-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-27RES04£ NC 100/100000 18/10
2002-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-04-17363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-04-24363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-07363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-09-07363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1999-09-07DISS40STRIKE-OFF ACTION DISCONTINUED
1999-08-03GAZ1FIRST GAZETTE
1998-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-13363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1998-03-13288aNEW DIRECTOR APPOINTED
1998-03-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-1488(2)RAD 11/02/93--------- £ SI 78@1
1997-05-28363sRETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/96
1996-06-27363sRETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-13363sRETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-10363sRETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS
1994-01-06225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PROJECTS 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-08-03
Fines / Sanctions
No fines or sanctions have been issued against PROJECTS 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECTS 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECTS 2000 LIMITED

Intangible Assets
Patents
We have not found any records of PROJECTS 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECTS 2000 LIMITED
Trademarks
We have not found any records of PROJECTS 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECTS 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PROJECTS 2000 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PROJECTS 2000 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROJECTS 2000 LIMITEDEvent Date1999-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECTS 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECTS 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.