Project 12 Limited BRACKLEY


Founded in 2016, Project 12, classified under reg no. 09982547 is an active company. Currently registered at 15 High Street NN13 7DH, Brackley the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

The company has one director. David K., appointed on 2 February 2016. There are currently no secretaries appointed. As of 18 April 2024, there were 4 ex directors - Ian D., Margaret D. and others listed below. There were no ex secretaries.

Project 12 Limited Address / Contact

Office Address 15 High Street
Town Brackley
Post code NN13 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09982547
Date of Incorporation Tue, 2nd Feb 2016
Industry Other engineering activities
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (288 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David K.

Position: Director

Appointed: 02 February 2016

Ian D.

Position: Director

Appointed: 01 April 2016

Resigned: 10 April 2017

Margaret D.

Position: Director

Appointed: 01 April 2016

Resigned: 10 April 2017

Tracy K.

Position: Director

Appointed: 01 April 2016

Resigned: 30 April 2017

Philip S.

Position: Director

Appointed: 01 April 2016

Resigned: 10 April 2017

People with significant control

The register of PSCs that own or have control over the company consists of 10 names. As BizStats researched, there is David K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tracy K. This PSC . Then there is Ian D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracy K.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: right to appoint and remove directors

Ian D.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret D.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret D.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip S.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: right to appoint and remove directors

Ian D.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip S.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Tracy K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand491181 930459 998532 017723 664639 383994 700
Current Assets893813 6171 171 623911 6671 370 5161 378 3191 722 889
Debtors402434 914668 728326 718596 155660 201650 851
Net Assets Liabilities-159195 383462 310718 785989 8551 061 3141 356 533
Other Debtors10723 48923 07021 56827 57524 35721 415
Property Plant Equipment 208 316194 666159 780180 203231 613272 322
Total Inventories 39 40342 89752 93250 69778 73577 338
Other
Accrued Liabilities488      
Accrued Liabilities Deferred Income48013 36320 0223 6087 0644 63112 372
Accumulated Depreciation Impairment Property Plant Equipment 42 01585 506118 871159 023216 627282 133
Average Number Employees During Period 283437334259
Corporation Tax Payable 30 00093 6564 74239 64812 46918 419
Corporation Tax Recoverable125    15 055 
Creditors1 052208 561164 734115 65143 750166 667126 667
Disposals Property Plant Equipment  6 86517 762   
Finance Lease Liabilities Present Value Total  5 988    
Increase From Depreciation Charge For Year Property Plant Equipment 42 01543 49136 69540 15257 60465 506
Net Current Assets Liabilities-15999 689479 091692 335874 8711 025 1801 257 036
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000
Other Creditors753 41913 91411 20610 93818 16713 470
Other Remaining Borrowings 208 561158 746115 651125 000  
Other Taxation Social Security Payable 14 32621 61530 14728 65344 27454 875
Par Value Share  5050505050
Prepayments Accrued Income1708 2563 3109 20633 82030 43335 176
Property Plant Equipment Gross Cost 250 331280 172278 651339 226448 240554 455
Provisions For Liabilities Balance Sheet Subtotal 31 43146 71317 67921 46928 81246 158
Total Additions Including From Business Combinations Property Plant Equipment 250 33136 70616 24160 575109 014106 215
Total Assets Less Current Liabilities-159308 005673 757852 1151 055 0741 256 7931 529 358
Trade Creditors Trade Payables 117 273166 76079 876153 087142 338177 488
Trade Debtors Trade Receivables 403 169642 348295 944534 760590 356594 260
Bank Borrowings Overdrafts    43 7506 66740 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 330   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 00025 00043 000

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements