Officemost Projects Limited BLACKROD


Founded in 1993, Officemost Projects, classified under reg no. 02820795 is an active company. Currently registered at Whitehill House BL6 5LD, Blackrod the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - David H., appointed on 14 June 1993. In addition, a secretary was appointed - Kay H., appointed on 14 June 1993. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Officemost Projects Limited Address / Contact

Office Address Whitehill House
Office Address2 Off Grimeford Lane
Town Blackrod
Post code BL6 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820795
Date of Incorporation Mon, 24th May 1993
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

David H.

Position: Director

Appointed: 14 June 1993

Kay H.

Position: Secretary

Appointed: 14 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 May 1993

Resigned: 30 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1993

Resigned: 14 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 May 1993

Resigned: 14 June 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Kay H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kay H.

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

David H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-41 543-43 6764 885       
Balance Sheet
Cash Bank On Hand  37282622231 073304211
Current Assets90 44588 70647 92547 81147 80947 80647 80748 8563 985211
Debtors88 51187 90747 88847 78347 78347 78447 78447 7833 681 
Net Assets Liabilities  4 8853 9353 1337 8006 9916 9651 944-59
Other Debtors  47 88947 78347 78347 78447 78447 7833 681 
Cash Bank In Hand1 93479937       
Net Assets Liabilities Including Pension Asset Liability-41 543-43 6764 885       
Tangible Fixed Assets640400        
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-41 545-43 6784 883       
Shareholder Funds-41 543-43 6764 885       
Other
Accrued Liabilities   1 0205105105101 5302 040 
Average Number Employees During Period  11111111
Creditors  43 04143 87644 67640 00640 81641 8912 041270
Other Creditors  37 57137 38638 69639 49640 30640 3611270
Taxation Social Security Payable  5 4705 4705 470     
Amount Specific Advance Or Credit Directors        3 681 
Amount Specific Advance Or Credit Made In Period Directors        3 681 
Creditors Due Within One Year132 628132 78243 040       
Fixed Assets640400        
Net Current Assets Liabilities-42 183-44 0764 885       
Number Shares Allotted222       
Par Value Share 11       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements