Project Design Services (yorkshire) Limited WETHERBY


Founded in 1996, Project Design Services (yorkshire), classified under reg no. 03233290 is an active company. Currently registered at Sandbeck Way LS22 7DN, Wetherby the company has been in the business for 28 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on Thu, 29th Sep 2022.

At present there are 2 directors in the the firm, namely Darran C. and Bruce C.. In addition one secretary - Judith C. - is with the company. Currenlty, the firm lists one former director, whose name is Graham S. and who left the the firm on 21 February 2003. In addition, there is one former secretary - Bruce C. who worked with the the firm until 17 July 2003.

Project Design Services (yorkshire) Limited Address / Contact

Office Address Sandbeck Way
Office Address2 Sandbeck Industrial Estate
Town Wetherby
Post code LS22 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233290
Date of Incorporation Fri, 2nd Aug 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Darran C.

Position: Director

Appointed: 30 September 2017

Judith C.

Position: Secretary

Appointed: 17 July 2003

Bruce C.

Position: Director

Appointed: 06 August 1996

Bruce C.

Position: Secretary

Appointed: 06 August 1996

Resigned: 17 July 2003

Graham S.

Position: Director

Appointed: 06 August 1996

Resigned: 21 February 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 06 August 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 1996

Resigned: 06 August 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Darran C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Bruce C. This PSC owns 25-50% shares.

Darran C.

Notified on 6 May 2021
Nature of control: 25-50% shares

Bruce C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-29
Balance Sheet
Cash Bank On Hand28 66599 089118 43886 651528 410610 288
Current Assets518 069565 274516 157820 2001 587 6711 120 223
Debtors313 933255 671201 569168 906127 618232 035
Net Assets Liabilities120 054115 816114 02328 243124 834331 519
Other Debtors1 268 7 97238 92832 37049 477
Property Plant Equipment99 26787 62680 66570 73695 34890 399
Total Inventories175 471210 514196 150564 643931 643277 900
Other
Accrued Liabilities 8 94414 66217 33445 146 
Accumulated Depreciation Impairment Property Plant Equipment122 096142 910160 118176 078171 338189 166
Additions Other Than Through Business Combinations Property Plant Equipment  10 2476 03143 023 
Average Number Employees During Period1215161511
Bank Borrowings   100 00176 668 
Creditors20 5668 988160 420313 988258 174160 420
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -19 0302 026
Disposals Property Plant Equipment    -23 1513 500
Dividend Per Share Interim  1   
Dividends Paid On Shares Interim  4 500   
Finance Lease Liabilities Present Value Total20 5668 9888 988 21 08621 038
Increase From Depreciation Charge For Year Property Plant Equipment 20 81417 20815 96014 29019 854
Net Current Assets Liabilities54 28549 262208 253271 495305 701418 716
Number Shares Issued Fully Paid 61 11861 11861 11861 118 
Other Creditors3 7634 66569 171292 528160 420160 420
Other Inventories 131 471183 000281 493244 120 
Other Remaining Borrowings  160 420213 987160 420 
Par Value Share  111 
Prepayments 43 01617 223   
Property Plant Equipment Gross Cost221 363230 536240 783246 814266 686279 565
Provisions For Liabilities Balance Sheet Subtotal12 93212 08414 475 18 04117 176
Raw Materials Consumables 7 9007 9007 9007 900 
Taxation Social Security Payable 40 85429 01177 596163 253 
Total Assets Less Current Liabilities153 552136 888288 918342 231401 049509 115
Total Borrowings 8 988160 420313 988258 174 
Trade Creditors Trade Payables190 131221 423186 072161 247119 959209 306
Trade Debtors Trade Receivables245 909212 656176 374129 97895 248162 508
Work In Progress 71 1435 250275 250679 623 
Company Contributions To Money Purchase Plans Directors 5801 053207  
Director Remuneration 46 41169 95559 67052 965 
Accrued Liabilities Deferred Income8 4238 944    
Amounts Owed By Associates     20 050
Amounts Owed To Directors228 929228 549    
Bank Borrowings Overdrafts    76 66876 668
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 3393 339    
Other Taxation Social Security Payable4 8204 883  163 253133 012
Prepayments Accrued Income66 75643 015    
Total Additions Including From Business Combinations Property Plant Equipment 9 173   16 379
Value-added Tax Payable16 73635 970    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements