You are here: bizstats.co.uk > a-z index > 7 list > 77 list

777 Construction & Project Management Services Ltd MANCHESTER


Founded in 2016, 777 Construction & Project Management Services, classified under reg no. 10022475 is a active - proposal to strike off company. Currently registered at 82 Ducie Street M1 2JQ, Manchester the company has been in the business for nine years. Its financial year was closed on 1st March and its latest financial statement was filed on 2021-02-28.

777 Construction & Project Management Services Ltd Address / Contact

Office Address 82 Ducie Street
Town Manchester
Post code M1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10022475
Date of Incorporation Tue, 23rd Feb 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 29th February
Company age 9 years old
Account next due date Wed, 30th Nov 2022 (953 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Christopher J.

Position: Director

Appointed: 31 August 2022

Sean R.

Position: Director

Appointed: 08 June 2017

Resigned: 31 August 2022

Lisa L.

Position: Director

Appointed: 23 February 2016

Resigned: 10 December 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Christopher J. This PSC and has 75,01-100% shares. Another entity in the PSC register is Sean R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lisa L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher J.

Notified on 31 August 2022
Nature of control: 75,01-100% shares

Sean R.

Notified on 8 June 2017
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa L.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand9 74123 00910 83424 51443 797
Current Assets19 41138 68127 88348 30457 929
Debtors9 67015 67217 04923 79014 132
Property Plant Equipment3 9336 8425 47411 84521 918
Net Assets Liabilities  23 96834 00028 562
Other
Accumulated Depreciation Impairment Property Plant Equipment671 1532 5213 9508 566
Average Number Employees During Period12211
Creditors6 64319 8069 39923 90821 667
Fixed Assets3 9336 8525 48411 85521 928
Increase From Depreciation Charge For Year Property Plant Equipment671 0861 3681 4294 751
Investments Fixed Assets 10101010
Net Current Assets Liabilities12 76818 87518 48424 39632 465
Property Plant Equipment Gross Cost4 0007 9957 99515 79530 484
Total Additions Including From Business Combinations Property Plant Equipment4 0003 995 7 80018 489
Total Assets Less Current Liabilities16 70125 72723 96836 25154 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment    135
Disposals Property Plant Equipment    3 800
Provisions For Liabilities Balance Sheet Subtotal   2 2514 164

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
Free Download (1 page)

Company search