Project Timber Limited NEWARK


Project Timber started in year 2004 as Private Limited Company with registration number 05126131. The Project Timber company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newark at Parry Works Grassthorpe Road. Postal code: NG23 6QX.

There is a single director in the firm at the moment - Nigel W., appointed on 11 September 2008. In addition, a secretary was appointed - Ruth W., appointed on 12 September 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Project Timber Limited Address / Contact

Office Address Parry Works Grassthorpe Road
Office Address2 Sutton On Trent
Town Newark
Post code NG23 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05126131
Date of Incorporation Wed, 12th May 2004
Industry Other manufacturing n.e.c.
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Ruth W.

Position: Secretary

Appointed: 12 September 2008

Nigel W.

Position: Director

Appointed: 11 September 2008

William W.

Position: Director

Appointed: 13 October 2016

Resigned: 10 April 2019

William W.

Position: Secretary

Appointed: 30 September 2005

Resigned: 11 September 2008

Edward W.

Position: Director

Appointed: 08 July 2005

Resigned: 11 September 2008

William W.

Position: Director

Appointed: 08 July 2005

Resigned: 12 September 2008

David W.

Position: Director

Appointed: 12 May 2004

Resigned: 14 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 2004

Resigned: 12 May 2004

Christine W.

Position: Secretary

Appointed: 12 May 2004

Resigned: 14 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2004

Resigned: 12 May 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Nigel W. This PSC and has 75,01-100% shares.

Nigel W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand188 28088 6271 067 8991 260 421529 765
Current Assets1 545 9041 085 0941 689 2841 843 151984 082
Debtors437 483157 633252 235164 13781 801
Net Assets Liabilities637 952219 340423 885879 677740 534
Other Debtors92 004 61 74344 22041 355
Property Plant Equipment467 526466 221441 315458 712516 008
Total Inventories920 141838 834369 150418 593372 516
Other
Version Production Software 2 0202 020  
Accrued Liabilities356 754493 618670 611  
Accrued Liabilities Deferred Income  786 613487 040198 126
Accumulated Depreciation Impairment Property Plant Equipment313 392396 975239 086306 780394 202
Additions Other Than Through Business Combinations Property Plant Equipment 85 09750 536105 091167 385
Amounts Owed To Directors  543 466255 704145 301
Average Number Employees During Period2623203328
Bank Borrowings Overdrafts  50 000  
Creditors1 307 4511 331 9751 706 7141 350 902653 258
Deferred Income  116 000  
Depreciation Rate Used For Property Plant Equipment   1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 20011 061
Disposals Property Plant Equipment   20 00022 667
Finished Goods Goods For Resale 60 02143 493  
Increase From Depreciation Charge For Year Property Plant Equipment 83 86575 44280 89498 483
Loans From Directors562 917501 443543 466  
Net Current Assets Liabilities238 453-246 881-17 430492 249330 824
Other Creditors5718558 0348 0981 993
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 282233 331  
Other Disposals Property Plant Equipment 2 819233 331  
Other Taxation Social Security Payable  220 02054 560212 155
Prepayments Accrued Income32 04543 11861 743  
Property Plant Equipment Gross Cost780 918863 196680 401765 492910 210
Provisions For Liabilities Balance Sheet Subtotal   71 284106 298
Raw Materials Consumables612 301733 078284 094  
Taxation Including Deferred Taxation Balance Sheet Subtotal68 027    
Taxation Social Security Payable33 91536 866220 020  
Total Assets Less Current Liabilities705 979219 340423 885950 961846 832
Trade Creditors Trade Payables353 294299 19398 583545 50095 683
Trade Debtors Trade Receivables313 434114 515190 492119 91740 446
Work In Progress307 84045 73541 563  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements