Focused Projects Developments Limited MANCHESTER


Founded in 2015, Focused Projects Developments, classified under reg no. 09851761 is an active company. Currently registered at 83 Ducie Street M1 2JQ, Manchester the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Carol W., David A.. Of them, David A. has been with the company the longest, being appointed on 1 August 2018 and Carol W. has been with the company for the least time - from 17 December 2021. As of 15 May 2024, there were 2 ex directors - Emily W., David A. and others listed below. There were no ex secretaries.

Focused Projects Developments Limited Address / Contact

Office Address 83 Ducie Street
Town Manchester
Post code M1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09851761
Date of Incorporation Mon, 2nd Nov 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Carol W.

Position: Director

Appointed: 17 December 2021

David A.

Position: Director

Appointed: 01 August 2018

Emily W.

Position: Director

Appointed: 01 April 2016

Resigned: 01 August 2018

David A.

Position: Director

Appointed: 02 November 2015

Resigned: 01 April 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Carol W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emily W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Carol W.

Notified on 6 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David A.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emily W.

Notified on 20 April 2017
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-4 035       
Balance Sheet
Cash Bank On Hand4816 5056 6004 38081 17738 14143 472564
Current Assets7 44226 04624 36219 65098 96291 516153 85769 138
Debtors7912 9382 6357 57711 52853 375110 38568 574
Other Debtors 2 9382 4432 90210 0284 46131 20735 663
Property Plant Equipment8 7506 5626 4086 32013 32329 30532 44818 929
Total Inventories6 6036 60315 1277 6936 257   
Net Assets Liabilities   -22 346-11 32847 72269 401-23 811
Cash Bank In Hand48       
Net Assets Liabilities Including Pension Asset Liability-4 035       
Stocks Inventory6 603       
Tangible Fixed Assets8 750       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-4 036       
Shareholder Funds-4 035       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7503 9385 6577 44512 15121 99732 70036 224
Additions Other Than Through Business Combinations Property Plant Equipment  1 565     
Creditors20 22728 93424 74548 316121 08267 53138 88933 333
Increase From Depreciation Charge For Year Property Plant Equipment 2 1881 7191 7884 7069 84610 7036 023
Net Current Assets Liabilities-12 785-2 888-383-28 666-22 12023 98582 007-3 242
Number Shares Issued Fully Paid 11 11100100
Other Creditors20 22728 05123 55340 666101 90850 33731 48244 462
Other Taxation Social Security Payable 8831 1923 3938 11910 87020 8713 994
Par Value Share111 1100
Property Plant Equipment Gross Cost10 50010 50012 06513 76525 47451 30265 14855 153
Total Additions Including From Business Combinations Property Plant Equipment   1 70011 70925 82813 846 
Total Assets Less Current Liabilities-4 0353 6746 025-22 346-8 79753 290114 45515 687
Trade Creditors Trade Payables   4 25711 0556 32413 94118 368
Trade Debtors Trade Receivables  1924 6751 50048 91479 17832 911
Average Number Employees During Period   11122
Bank Borrowings Overdrafts      38 88933 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 499
Disposals Property Plant Equipment       9 995
Number Shares Issued But Not Fully Paid      100 
Provisions For Liabilities Balance Sheet Subtotal    2 5315 5686 1656 165
Creditors Due Within One Year20 227       
Fixed Assets8 750       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions10 500       
Tangible Fixed Assets Cost Or Valuation10 500       
Tangible Fixed Assets Depreciation1 750       
Tangible Fixed Assets Depreciation Charged In Period1 750       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Friday 6th May 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements