Projexe Engineering Limited DEVON


Founded in 2003, Projexe Engineering, classified under reg no. 04681975 is an active company. Currently registered at 26-28 Southernhay East EX1 1NS, Devon the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Joel G., Robert G. and Keith H. and others. In addition one secretary - Graham S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the company until 1 April 2008.

Projexe Engineering Limited Address / Contact

Office Address 26-28 Southernhay East
Office Address2 Exeter
Town Devon
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04681975
Date of Incorporation Fri, 28th Feb 2003
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Joel G.

Position: Director

Appointed: 01 August 2017

Robert G.

Position: Director

Appointed: 01 August 2017

Keith H.

Position: Director

Appointed: 20 March 2013

Graham S.

Position: Director

Appointed: 01 April 2008

Graham S.

Position: Secretary

Appointed: 01 April 2008

Richard W.

Position: Director

Appointed: 28 February 2003

Resigned: 01 August 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2003

Resigned: 28 February 2003

Richard H.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 April 2008

Richard H.

Position: Director

Appointed: 28 February 2003

Resigned: 31 March 2013

People with significant control

The list of PSCs who own or control the company includes 5 names. As we researched, there is Graham S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Keith H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham S.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Keith H.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Graham S.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Keith H.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 31 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand219 687214 521185 489184 552
Current Assets351 284317 288304 542371 993
Debtors121 59793 267109 553177 941
Net Assets Liabilities262 339229 051203 205246 872
Other Debtors10 4956 4343 8381 414
Property Plant Equipment44 93039 33632 06726 231
Total Inventories10 0009 5009 5009 500
Other
Accrued Liabilities Deferred Income9 08310 58910 6289 750
Accumulated Amortisation Impairment Intangible Assets57 82961 23464 63968 043
Accumulated Depreciation Impairment Property Plant Equipment124 888133 982141 251147 087
Amortisation Rate Used For Intangible Assets 5 5
Average Number Employees During Period14101010
Creditors136 088127 402129 300145 267
Depreciation Rate Used For Property Plant Equipment 15 15
Fixed Assets55 44946 45035 77626 536
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 000 103 00083 000
Increase From Amortisation Charge For Year Intangible Assets 3 405 3 404
Increase From Depreciation Charge For Year Property Plant Equipment 9 094 5 836
Intangible Assets10 5197 1143 709305
Intangible Assets Gross Cost68 00068 34868 00068 348
Net Current Assets Liabilities215 196189 886175 242226 726
Property Plant Equipment Gross Cost169 818173 318 173 318
Provisions For Liabilities Balance Sheet Subtotal8 3067 2857 8136 390
Total Assets Less Current Liabilities270 645236 336211 018253 262
Trade Creditors Trade Payables47 55532 67562 71852 432
Trade Debtors Trade Receivables111 10286 833105 715176 527
Advances Credits Directors2 5386 719  
Advances Credits Made In Period Directors723   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, July 2023
Free Download (12 pages)

Company search

Advertisements