Day Project Management Limited MANCHESTER


Day Project Management Limited is a private limited company situated at C/O Djh Mitten Clarke 2Nd Floor, St George's House, 56 Peter Street, Manchester M2 3NQ. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-12-24, this 5-year-old company is run by 9 directors.
Director Barry C., appointed on 14 June 2022. Director Gary L., appointed on 24 December 2018. Director David O., appointed on 24 December 2018.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The latest confirmation statement was filed on 2022-12-23 and the deadline for the following filing is 2024-01-06. Moreover, the accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Day Project Management Limited Address / Contact

Office Address C/o Djh Mitten Clarke 2nd Floor, St George's House
Office Address2 56 Peter Street
Town Manchester
Post code M2 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11739887
Date of Incorporation Mon, 24th Dec 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 6 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Barry C.

Position: Director

Appointed: 14 June 2022

Gary L.

Position: Director

Appointed: 24 December 2018

David O.

Position: Director

Appointed: 24 December 2018

Jack S.

Position: Director

Appointed: 24 December 2018

Anthony C.

Position: Director

Appointed: 24 December 2018

Gareth H.

Position: Director

Appointed: 24 December 2018

Marc H.

Position: Director

Appointed: 24 December 2018

Luke I.

Position: Director

Appointed: 24 December 2018

Thomas E.

Position: Director

Appointed: 24 December 2018

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Gary L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary L.

Notified on 24 December 2018
Ceased on 24 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand79 703108 40781 562163 683
Current Assets308 340273 333337 957462 206
Debtors228 637164 926256 395298 523
Net Assets Liabilities148 354174 265233 751326 318
Other Debtors77 19257 156136 398139 617
Property Plant Equipment3 7814 6656 23918 753
Other
Accumulated Depreciation Impairment Property Plant Equipment5821 6073 0836 476
Additions Other Than Through Business Combinations Property Plant Equipment   15 907
Average Number Employees During Period45812
Corporation Tax Payable  60 54482 834
Creditors163 049102 846109 260151 078
Future Minimum Lease Payments Under Non-cancellable Operating Leases   55 315
Increase From Depreciation Charge For Year Property Plant Equipment5821 0251 4763 393
Net Current Assets Liabilities145 291170 487228 697311 128
Other Creditors30 402820 11 712
Other Taxation Social Security Payable112 04399 860101 96550 219
Profit Loss   359 692
Property Plant Equipment Gross Cost4 3636 2729 32225 229
Provisions For Liabilities Balance Sheet Subtotal7188871 1853 563
Total Assets Less Current Liabilities149 072175 152234 936329 881
Trade Creditors Trade Payables20 6042 1667 2956 313
Trade Debtors Trade Receivables151 445107 770119 997158 906
Amount Specific Advance Or Credit Directors1 394   
Amount Specific Advance Or Credit Made In Period Directors1 394   
Amount Specific Advance Or Credit Repaid In Period Directors 1 394  
Total Additions Including From Business Combinations Property Plant Equipment4 3631 9093 050 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ. Change occurred on Thursday 4th January 2024. Company's previous address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England.
filed on: 4th, January 2024
Free Download (1 page)

Company search