Project Simply Limited MANCHESTER


Project Simply started in year 2009 as Private Limited Company with registration number 06808978. The Project Simply company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at 12 Hilton Street. Postal code: M1 1JF. Since 2011/08/25 Project Simply Limited is no longer carrying the name Neverbee.

The firm has 2 directors, namely Michael W., Christian H.. Of them, Christian H. has been with the company the longest, being appointed on 3 February 2009 and Michael W. has been with the company for the least time - from 10 December 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Raymond H. who worked with the the firm until 4 August 2011.

Project Simply Limited Address / Contact

Office Address 12 Hilton Street
Town Manchester
Post code M1 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06808978
Date of Incorporation Tue, 3rd Feb 2009
Industry Business and domestic software development
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (253 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Michael W.

Position: Director

Appointed: 10 December 2012

Christian H.

Position: Director

Appointed: 03 February 2009

Christopher H.

Position: Director

Appointed: 10 December 2012

Resigned: 19 June 2013

Raymond H.

Position: Secretary

Appointed: 03 February 2009

Resigned: 04 August 2011

Samuel H.

Position: Director

Appointed: 03 February 2009

Resigned: 12 February 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Christian H. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Michael W. This PSC owns 25-50% shares.

Christian H.

Notified on 1 February 2017
Nature of control: 75,01-100% shares

Michael W.

Notified on 16 January 2018
Nature of control: 25-50% shares

Company previous names

Neverbee August 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-29 53217 96724 2248 10631 644       
Balance Sheet
Cash Bank On Hand       55 330195 280311 690436 293199 959
Current Assets28 67995 68155 60844 89177 87547 309146 372137 663231 176401 793513 827297 197
Debtors4 41944 56324 3005 999   82 33335 89690 10377 53497 238
Net Assets Liabilities    31 6447 44520 20228 16651 008175 072305 971301 501
Other Debtors       42 2206 3972 4002 4002 400
Property Plant Equipment       38 56333 59216 20221 01421 633
Cash Bank In Hand24 26051 11831 30838 892        
Net Assets Liabilities Including Pension Asset Liability-29 53217 96724 2248 10631 644       
Tangible Fixed Assets5 40410 43510 47413 053        
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 002        
Profit Loss Account Reserve-30 53416 96523 2227 104        
Shareholder Funds-29 53217 96724 2248 10631 644       
Other
Total Fixed Assets Additions 6 872          
Total Fixed Assets Cost Or Valuation8 48515 357          
Total Fixed Assets Depreciation3 0814 922          
Total Fixed Assets Depreciation Charge In Period 1 841          
Accrued Liabilities Deferred Income       45 96612 62356 00746 04773 270
Accumulated Depreciation Impairment Property Plant Equipment        31 16429 92433 09238 500
Average Number Employees During Period       77766
Bank Borrowings Overdrafts       3 1951 6324 6277 9874 249
Corporation Tax Payable        69815 719  
Creditors    47 47434 840107 270118 06083 760126 004133 101-56 068
Disposals Property Plant Equipment         -24 430  
Dividends Paid On Shares       88 47382 651113 184166 98499 589
Finance Lease Liabilities Present Value Total       24 22921 785   
Fixed Assets5 40410 43510 47413 05331 24424 97623 66338 56333 59216 20221 01421 633
Increase Decrease In Depreciation Impairment Property Plant Equipment        4 8053 8413 1685 408
Increase From Depreciation Charge For Year Property Plant Equipment        8 7657 8133 1685 408
Loans From Directors       6 3789 0317 8186 494-191 081
Net Current Assets Liabilities-4 93638 85443 75027 14930 40012 46939 10219 603147 416275 789380 726353 265
Other Creditors       2 2832083432 4692 663
Other Remaining Borrowings       2 294765 30 00030 000
Other Taxation Social Security Payable       30 16834 74740 588  
Prepayments Accrued Income       5 3782 6773 62918 0532 925
Property Plant Equipment Gross Cost        64 75646 12654 10660 133
Taxation Social Security Payable         56 30770 05753 459
Total Additions Including From Business Combinations Property Plant Equipment        3 7945 8007 9806 027
Total Assets Less Current Liabilities46849 28954 22440 20261 64437 44562 76558 166181 008291 991401 740374 898
Trade Creditors Trade Payables       3 5472 271902471 372
Trade Debtors Trade Receivables       34 73526 82284 07457 08191 913
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         -9 053  
Advances Credits Made In Period Directors           191 081
Creditors Due After One Year Total Noncurrent Liabilities30 00030 000          
Creditors Due Within One Year Total Current Liabilities33 61556 826          
Provisions For Liabilities Charges01 322 2 096        
Tangible Fixed Assets Additions 6 8721 7914 783        
Tangible Fixed Assets Cost Or Valuation8 48515 35717 14821 931        
Tangible Fixed Assets Depreciation3 0814 9226 6748 878        
Tangible Fixed Assets Depreciation Charge For Period 1 841          
Creditors Due After One Year 30 00030 00030 00030 000       
Creditors Due Within One Year 56 82711 85817 74247 475       
Tangible Fixed Assets Depreciation Charged In Period  1 7522 204        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024/12/12
filed on: 12th, December 2024
Free Download (7 pages)

Company search

Advertisements