Background WavePink WaveYellow Wave

PROJECT 2000 (GREYLEES) LTD (10143345)

PROJECT 2000 (GREYLEES) LTD (10143345) is an active UK company. incorporated on 24 April 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of domestic buildings. PROJECT 2000 (GREYLEES) LTD has been registered for 9 years. Current directors include CATTEE, Alice, CATTEE, Joseph, CATTEE, Thomas.

Company Number
10143345
Status
active
Type
ltd
Incorporated
24 April 2016
Age
9 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CATTEE, Alice, CATTEE, Joseph, CATTEE, Thomas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT 2000 (GREYLEES) LTD

PROJECT 2000 (GREYLEES) LTD is an active company incorporated on 24 April 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PROJECT 2000 (GREYLEES) LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10143345

LTD Company

Age

9 Years

Incorporated 24 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BRMCO (220) LIMITED
From: 24 April 2016To: 11 June 2016
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD
From: 24 April 2016To: 17 June 2016
Timeline

8 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CATTEE, Alice

Active
Manchester Road, ManchesterM28 3NS
Born June 1991
Director
Appointed 24 May 2016

CATTEE, Joseph

Active
Manchester Road, ManchesterM28 3NS
Born March 1985
Director
Appointed 24 May 2016

CATTEE, Thomas

Active
Manchester Road, ManchesterM28 3NS
Born March 1982
Director
Appointed 24 May 2016

MURRAY, Duncan Andrew

Resigned
Lowndes Road, StourbridgeDY8 3SS
Born January 1960
Director
Appointed 24 May 2016
Resigned 23 Aug 2016

ROWLAND, Sarah Rebecca

Resigned
Saltergate, ChesterfieldS40 1LD
Born July 1975
Director
Appointed 24 Apr 2016
Resigned 24 May 2016

Persons with significant control

1

Mr Peter Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1952

Nature of Control

Significant influence or control as trust
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Memorandum Articles
17 June 2016
MAMA
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Resolution
11 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2016
CONNOTConfirmation Statement Notification
Incorporation Company
24 April 2016
NEWINCIncorporation