PROJECTIVE LIMITED
3 ANCELLS COURT RYE CLOSE, ANCELLS BUSINESS PARK, FLEET  GU51 2UY- Active
- Private Limited Company
- Company No. 03597942
- Last Updated: 01 Mar 2024
Company Profile
PROJECTIVE LIMITED was incorporated on Tuesday, July 14, 1998 as a Private Limited Company with registered address in FLEET. PROJECTIVE LIMITED has the status: Active and it's listed in the following category: Other information technology service activities. This Private Limited Company has been operating for 26 years 2 months and 7 days.
Name | PROJECTIVE LIMITED |
---|---|
Company number | 03597942 |
Company type | Private Limited Company |
Incorporation date | 14 Jul 1998 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
3 ANCELLS COURT RYE CLOSE ANCELLS BUSINESS PARK FLEET GU51 2UY |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Projective Holdings Ltd Rye Close, Ancells Business Park, GU51 2UY |
Dates: Tuesday, September 24, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Andrew John Pepper Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 31, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Raymond John Wellham Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, September 24, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Iain Howard Ashcroft Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 15, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (8 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 10 August 2016 |
Last confirmation statement dated | 13 July 2015 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
PROJECTIVE LIMITED | 14 Jul 1998 |
AQUATEQ LIMITED | 11 Aug 2004 |