Defacto Project Management Limited FALMOUTH


Defacto Project Management started in year 1996 as Private Limited Company with registration number 03245741. The Defacto Project Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Falmouth at 3 Florence Place. Postal code: TR11 3NJ.

There is a single director in the company at the moment - Ingrid H., appointed on 4 September 1996. In addition, a secretary was appointed - John L., appointed on 29 July 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Defacto Project Management Limited Address / Contact

Office Address 3 Florence Place
Town Falmouth
Post code TR11 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03245741
Date of Incorporation Wed, 4th Sep 1996
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

John L.

Position: Secretary

Appointed: 29 July 2005

Ingrid H.

Position: Director

Appointed: 04 September 1996

Rebbecca H.

Position: Director

Appointed: 26 November 2002

Resigned: 11 January 2005

Sally T.

Position: Director

Appointed: 01 May 2000

Resigned: 29 July 2005

Sally T.

Position: Secretary

Appointed: 01 June 1999

Resigned: 29 July 2005

John L.

Position: Secretary

Appointed: 04 September 1996

Resigned: 01 June 1999

John L.

Position: Director

Appointed: 04 September 1996

Resigned: 01 June 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 September 1996

Resigned: 04 September 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1996

Resigned: 04 September 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Ingrid H. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ingrid H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-302022-12-30
Net Worth-14 757-6 624-6 659-23 217      
Balance Sheet
Current Assets19 47128 62140 17427 53829 5879 40425 25225 47615 62615 429
Net Assets Liabilities   23 21723 14828 88234 07745 92251 931-56 300
Cash Bank In Hand2 144217        
Debtors17 32728 40440 174       
Net Assets Liabilities Including Pension Asset Liability-14 757-6 624-6 659-23 217      
Tangible Fixed Assets7 0975 5003 905       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve-34 757-26 624-26 659       
Shareholder Funds-14 757-6 624-6 659-23 217      
Other
Average Number Employees During Period     11111
Creditors   91 89755 08140 10460 73872 49068 40372 363
Fixed Assets45 21243 61542 02041 1422 3461 8181 4091 092846634
Net Current Assets Liabilities-59 969-50 239-48 679-64 35925 49430 70035 48647 01452 777-56 934
Total Assets Less Current Liabilities-14 757-6 624-6 659-23 21723 14828 88234 07745 92251 931-56 300
Creditors Due Within One Year79 44078 85988 85391 897      
Intangible Fixed Assets Aggregate Amortisation Impairment 5 7915 791       
Intangible Fixed Assets Cost Or Valuation 5 7915 791       
Investments Fixed Assets38 11538 11538 115       
Number Shares Allotted 20 00020 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid20 00020 00020 000       
Tangible Fixed Assets Cost Or Valuation98 00398 00398 003       
Tangible Fixed Assets Depreciation90 90692 50394 098       
Tangible Fixed Assets Depreciation Charged In Period 1 5971 595       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 30, 2022
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements