Projection & Display Services Limited LONDON


Projection & Display Services started in year 1960 as Private Limited Company with registration number 00667148. The Projection & Display Services company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 54 Chiswick Staithe, Hartington Road. Postal code: W4 3TP.

The company has 2 directors, namely Naran B., Eric B.. Of them, Eric B. has been with the company the longest, being appointed on 1 February 1993 and Naran B. has been with the company for the least time - from 12 September 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nuala C. who worked with the the company until 31 July 2017.

This company operates within the W12 7HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0207321 . It is located at Newton Works, Stanlake Mews, London with a total of 2 cars.

Projection & Display Services Limited Address / Contact

Office Address 54 Chiswick Staithe, Hartington Road
Office Address2 Chiswick
Town London
Post code W4 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00667148
Date of Incorporation Tue, 9th Aug 1960
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Naran B.

Position: Director

Appointed: 12 September 2018

Eric B.

Position: Director

Appointed: 01 February 1993

Anthony B.

Position: Director

Resigned: 12 September 2018

Michael F.

Position: Director

Appointed: 30 December 2011

Resigned: 26 March 2013

Nuala C.

Position: Secretary

Appointed: 01 September 2002

Resigned: 31 July 2017

Nuala C.

Position: Director

Appointed: 11 July 1997

Resigned: 31 July 2017

Jocelyn M.

Position: Director

Appointed: 01 February 1993

Resigned: 01 September 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Naran B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eric B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Naran B.

Notified on 12 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Eric B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 6 222108 679141 77271 955
Current Assets20 6136 222108 679165 27271 955
Debtors20 613  23 500 
Net Assets Liabilities-16 485-35 31626 40887 01090 137
Property Plant Equipment51 71149 71547 34544 20540 940
Other
Accumulated Depreciation Impairment Property Plant Equipment95 13698 180101 309104 575107 840
Additions Other Than Through Business Combinations Property Plant Equipment 1 048759126 
Average Number Employees During Period 2222
Corporation Tax Payable  9 84014 9551 475
Creditors88 80991 253129 616122 46722 758
Increase From Depreciation Charge For Year Property Plant Equipment 3 0443 1293 2663 265
Net Current Assets Liabilities-68 196-85 031-20 93742 80549 197
Other Creditors73 00691 253119 776107 51221 283
Property Plant Equipment Gross Cost146 847147 895148 654148 780148 780
Total Assets Less Current Liabilities-16 485-35 31626 40887 01090 137
Trade Creditors Trade Payables15 803    
Trade Debtors Trade Receivables20 613  23 500 

Transport Operator Data

Newton Works
Address Stanlake Mews
City London
Post code W12 7HS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (8 pages)

Company search