Projected Image Uk Limited


Founded in 1999, Projected Image Uk, classified under reg no. 03797609 is an active company. Currently registered at 32 Portland Terrace NE2 1QP, the company has been in the business for twenty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely David D., Roger S.. Of them, Roger S. has been with the company the longest, being appointed on 1 November 2004 and David D. has been with the company for the least time - from 16 May 2017. At the moment there is 1 former director listed by the firm - James D., who left the firm on 10 June 2016. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Projected Image Uk Limited Address / Contact

Office Address 32 Portland Terrace
Office Address2 Newcastle Upon Tyne
Town
Post code NE2 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03797609
Date of Incorporation Tue, 29th Jun 1999
Industry Manufacture of magnetic and optical media
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

David D.

Position: Director

Appointed: 16 May 2017

Roger S.

Position: Director

Appointed: 01 November 2004

James D.

Position: Secretary

Appointed: 19 November 2004

Resigned: 10 June 2016

Howard T.

Position: Nominee Secretary

Appointed: 29 June 1999

Resigned: 29 June 1999

James D.

Position: Director

Appointed: 29 June 1999

Resigned: 10 June 2016

Britt D.

Position: Secretary

Appointed: 29 June 1999

Resigned: 26 November 2004

William T.

Position: Nominee Director

Appointed: 29 June 1999

Resigned: 29 June 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is David D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is The D. This PSC owns 75,01-100% shares.

David D.

Notified on 22 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

The D.

Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth263 123226 612      
Balance Sheet
Cash Bank On Hand  210 235146 346102 54981 34745 84977 236
Current Assets339 173281 120335 405290 190212 049169 454140 536198 120
Debtors71 41179 13140 88761 75340 40616 42132 91565 409
Net Assets Liabilities  285 358219 110142 673110 302103 250 
Other Debtors  4 9059 3083 8868 86714 80910 017
Property Plant Equipment  27 27518 75010 9019 7318 4848 091
Total Inventories  84 28382 09169 09471 68661 77255 475
Cash Bank In Hand213 743129 024      
Net Assets Liabilities Including Pension Asset Liability263 123226 612      
Stocks Inventory54 01972 965      
Tangible Fixed Assets9 80930 361      
Reserves/Capital
Called Up Share Capital930930      
Profit Loss Account Reserve240 193203 682      
Shareholder Funds263 123226 612      
Other
Accumulated Depreciation Impairment Property Plant Equipment  194 554205 536215 811220 411224 601227 955
Average Number Employees During Period    7777
Bank Borrowings Overdrafts   47 292989
Corporation Tax Payable  26 67223 49512 50319 6494 33018 276
Corporation Tax Recoverable  3 769     
Creditors  73 36687 20178 88267 72845 77069 153
Increase From Depreciation Charge For Year Property Plant Equipment   10 98210 2754 6004 1903 354
Net Current Assets Liabilities253 749201 083262 039202 989133 167101 72694 766128 967
Number Shares Issued Fully Paid   530    
Other Creditors  22 88017 80414 71912 43211 8928 424
Other Taxation Social Security Payable  14 46019 13922 35716 60118 89122 259
Par Value Share 1 1    
Property Plant Equipment Gross Cost  221 829224 286226 712230 142233 085236 046
Provisions For Liabilities Balance Sheet Subtotal  3 9562 6291 3951 155  
Total Additions Including From Business Combinations Property Plant Equipment   2 4572 4263 4302 9432 961
Total Assets Less Current Liabilities263 558231 444289 314221 739144 068111 457103 250137 058
Trade Creditors Trade Payables  9 35426 71629 30319 01710 62820 105
Trade Debtors Trade Receivables  32 21352 44536 5207 55418 10655 392
Creditors Due Within One Year85 42480 037      
Fixed Assets9 80930 361      
Number Shares Allotted 930      
Provisions For Liabilities Charges4354 832      
Share Capital Allotted Called Up Paid930930      
Share Premium Account22 00022 000      
Tangible Fixed Assets Additions 30 110      
Tangible Fixed Assets Cost Or Valuation174 266204 376      
Tangible Fixed Assets Depreciation164 457174 015      
Tangible Fixed Assets Depreciation Charged In Period 9 558      
Amount Specific Advance Or Credit Directors8 7508 750      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements