Company NameThe Project Control Partnership Limited
Company StatusActive
Company Number02792970
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameRichard James Burrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleConsulting Engineer
Correspondence Address54 Paddock Close
Leigh-On-Sea
Essex
SS9 5QR
Director NameMr Edward James Burrell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(24 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Westwood Avenue
Brentwood
Essex
CM14 4NU
Director NameMr Robert Geoffrey Burrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(24 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Crescent
Sheffield
S10 2DY
Secretary NameMrs Barbara Joan Burrell
NationalityBritish
StatusResigned
Appointed11 March 1993(2 weeks, 2 days after company formation)
Appointment Duration28 years, 2 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Paddock Close
Leigh-On-Sea
Essex
SS9 5QR
Director NameMrs Barbara Joan Burrell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Paddock Close
Leigh On Sea
Essex
SS9 5QR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01277 636161
Telephone regionBrentwood

Location

Registered Address6 Crescent Court
Western Road
Billericay
Essex
CM12 9AQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2013
Net Worth£1,507,379
Cash£631,395
Current Liabilities£32,182

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

18 December 2006Delivered on: 20 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 crescent rcourt western road billericay essex t/no EX482340. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
5 October 2020Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
5 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
16 December 2019Satisfaction of charge 1 in full (2 pages)
28 June 2019Appointment of Mrs Barbara Joan Burrell as a director on 26 June 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
29 March 2018Cessation of Richard James Burrell as a person with significant control on 24 February 2017 (1 page)
29 March 2018Change of details for Mr Richard James Burrell as a person with significant control on 24 February 2017 (2 pages)
29 March 2018Cessation of Robert Geoffrey Burrell as a person with significant control on 24 February 2017 (1 page)
29 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
29 March 2018Cessation of Barbara Joan Burrell as a person with significant control on 24 February 2017 (1 page)
29 March 2018Cessation of Edward James Burrell as a person with significant control on 24 February 2017 (1 page)
29 March 2018Notification of a person with significant control statement (2 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 April 2017Appointment of Mr Edward James Burrell as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Edward James Burrell as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Robert Geoffrey Burrell as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Robert Geoffrey Burrell as a director on 12 April 2017 (2 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(4 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(4 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 March 2009Return made up to 23/02/09; full list of members (3 pages)
24 March 2009Return made up to 23/02/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
1 October 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
7 March 2008Return made up to 23/02/08; full list of members (3 pages)
7 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 March 2004Return made up to 23/02/04; full list of members (6 pages)
11 March 2004Return made up to 23/02/04; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 March 2003Return made up to 23/02/03; full list of members (6 pages)
18 March 2003Return made up to 23/02/03; full list of members (6 pages)
22 July 2002Registered office changed on 22/07/02 from: 54 paddock close eastwood leigh on sea essex SS9 5QR (1 page)
22 July 2002Registered office changed on 22/07/02 from: 54 paddock close eastwood leigh on sea essex SS9 5QR (1 page)
30 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
30 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 April 2000 (6 pages)
1 August 2000Full accounts made up to 30 April 2000 (6 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
25 June 1999Full accounts made up to 30 April 1999 (6 pages)
25 June 1999Full accounts made up to 30 April 1999 (6 pages)
8 March 1999Return made up to 23/02/99; no change of members (4 pages)
8 March 1999Return made up to 23/02/99; no change of members (4 pages)
6 July 1998Full accounts made up to 30 April 1998 (6 pages)
6 July 1998Full accounts made up to 30 April 1998 (6 pages)
5 March 1998Return made up to 23/02/98; no change of members (4 pages)
5 March 1998Return made up to 23/02/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 March 1997Return made up to 23/02/97; full list of members (6 pages)
13 March 1997Return made up to 23/02/97; full list of members (6 pages)
4 October 1996Full accounts made up to 30 April 1996 (4 pages)
4 October 1996Full accounts made up to 30 April 1996 (4 pages)
3 October 1996Full accounts made up to 30 April 1995 (4 pages)
3 October 1996Amended full accounts made up to 30 April 1994 (4 pages)
3 October 1996Amended full accounts made up to 30 April 1994 (4 pages)
3 October 1996Full accounts made up to 30 April 1995 (4 pages)
14 March 1996Return made up to 23/02/96; no change of members (4 pages)
14 March 1996Return made up to 23/02/96; no change of members (4 pages)
18 March 1993Company name changed halus LIMITED\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed halus LIMITED\certificate issued on 19/03/93 (2 pages)
23 February 1993Incorporation (15 pages)
23 February 1993Incorporation (15 pages)