Project Design Engineers Limited ANTRIM


Founded in 1989, Project Design Engineers, classified under reg no. NI023197 is an active company. Currently registered at Lucas Exchange Ii BT41 2RU, Antrim the company has been in the business for 35 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Ann F., Adrian W. and Patrick K.. In addition one secretary - Patrick K. - is with the firm. 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.

Project Design Engineers Limited Address / Contact

Office Address Lucas Exchange Ii
Office Address2 1a Orchard Way
Town Antrim
Post code BT41 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI023197
Date of Incorporation Fri, 20th Oct 1989
Industry Engineering related scientific and technical consulting activities
Industry Other engineering activities
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Ann F.

Position: Director

Appointed: 15 November 2021

Adrian W.

Position: Director

Appointed: 15 November 2021

Patrick K.

Position: Secretary

Appointed: 15 November 2021

Patrick K.

Position: Director

Appointed: 15 November 2021

Robin R.

Position: Director

Appointed: 15 November 2021

Resigned: 30 August 2022

Ken M.

Position: Director

Appointed: 15 November 2021

Resigned: 30 August 2022

Patrick K.

Position: Secretary

Appointed: 04 July 2013

Resigned: 15 November 2021

Kenneth M.

Position: Director

Appointed: 04 July 2013

Resigned: 15 November 2021

Robert R.

Position: Director

Appointed: 04 July 2013

Resigned: 15 November 2021

Patrick K.

Position: Director

Appointed: 16 June 2009

Resigned: 15 November 2021

Michael P.

Position: Secretary

Appointed: 04 May 2007

Resigned: 04 July 2013

Adrian W.

Position: Director

Appointed: 02 May 2007

Resigned: 15 November 2021

Patrick P.

Position: Director

Appointed: 20 October 1989

Resigned: 04 May 2007

Colin Y.

Position: Director

Appointed: 20 October 1989

Resigned: 04 July 2013

Michael P.

Position: Director

Appointed: 20 October 1989

Resigned: 04 July 2013

Seamus M.

Position: Director

Appointed: 20 October 1989

Resigned: 04 July 2013

Patrick P.

Position: Secretary

Appointed: 20 October 1989

Resigned: 04 May 2007

Derek C.

Position: Director

Appointed: 20 October 1989

Resigned: 04 May 2007

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats researched, there is Project Design Engineers Holdings Limited from Antrim, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Adrian W. This PSC has significiant influence or control over the company,. The third one is Patrick K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Project Design Engineers Holdings Limited

Lucas Exchange Ii 1a Orchard Way, Randalstown Road, Antrim, Co. Antrim, BT41 2RU, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House (Northern Ireland)
Registration number Ni617788
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Adrian W.

Notified on 6 April 2016
Ceased on 15 November 2021
Nature of control: significiant influence or control

Patrick K.

Notified on 6 April 2016
Ceased on 15 November 2021
Nature of control: significiant influence or control

Kenneth M.

Notified on 6 April 2016
Ceased on 15 November 2021
Nature of control: significiant influence or control

Robert R.

Notified on 6 April 2016
Ceased on 15 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand788 624618 940442 805285 328240 97261 143120 741
Current Assets1 398 7211 194 445979 654862 437661 816547 404640 569
Debtors496 580461 803403 367498 547359 467486 261519 828
Net Assets Liabilities1 014 770942 553779 841307 146166 966-90 680-13 581
Other Debtors52 16863 89451 116101 5959 85640241 365
Property Plant Equipment75 924232 259184 486133 36087 93555 60048 825
Total Inventories113 517113 702133 48278 56261 377  
Other
Accrued Liabilities Deferred Income    49 79944 49045 147
Accumulated Depreciation Impairment Property Plant Equipment101 59594 729138 165192 596238 157271 967278 884
Additions Other Than Through Business Combinations Property Plant Equipment  9 8953 3051361 475142
Amounts Owed To Group Undertakings36 084      
Amounts Owed To Related Parties     480 461555 315
Average Number Employees During Period  3934302423
Bank Borrowings    182 125  
Bank Borrowings Overdrafts58 7251  182 125  
Corporation Tax Payable12 41143 23066 18648 27827 780  
Creditors70 777113 576102 88892 199262 664693 684702 975
Financial Liabilities    9 762  
Increase From Depreciation Charge For Year Property Plant Equipment 29 26057 66754 43145 56133 8106 917
Net Current Assets Liabilities1 009 623823 870698 243265 985341 695-146 280-62 406
Number Shares Issued Fully Paid    27 67827 67827 678
Other Creditors70 777113 576102 88892 19914 45116 7503 896
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 126     
Other Disposals Property Plant Equipment 38 113     
Other Taxation Social Security Payable107 50095 51994 244106 382128 956  
Par Value Share     11
Prepayments    112 678110 20886 231
Property Plant Equipment Gross Cost177 519312 756322 651325 956326 092327 567327 709
Taxation Social Security Payable    128 95630 72938 855
Total Additions Including From Business Combinations Property Plant Equipment 187 582     
Total Assets Less Current Liabilities1 085 5471 056 129882 729399 345429 630-90 680 
Total Borrowings    182 125  
Trade Creditors Trade Payables33 50466 38741 128133 68760 335121 25459 762
Trade Debtors Trade Receivables444 412397 909352 251396 952236 933209 894192 232
Company Contributions To Money Purchase Plans Directors    40 58751 0134 918
Director Remuneration    123 482279 369176 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to June 30, 2022
filed on: 23rd, February 2023
Free Download (13 pages)

Company search

Advertisements