Projects Limited STOCKPORT


Founded in 1986, Projects, classified under reg no. 02035979 is an active company. Currently registered at 19 Vine Street SK7 4JS, Stockport the company has been in the business for 38 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Stephen B. and Jacqueline C.. In addition one secretary - Jacqueline C. - is with the firm. 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 - Stephen B. who worked with the the company until 18 June 1992.

Projects Limited Address / Contact

Office Address 19 Vine Street
Office Address2 Hazel Grove
Town Stockport
Post code SK7 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02035979
Date of Incorporation Thu, 10th Jul 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Stephen B.

Position: Director

Resigned:

Jacqueline C.

Position: Director

Appointed: 18 June 1992

Jacqueline C.

Position: Secretary

Appointed: 18 June 1992

Stephen C.

Position: Director

Appointed: 18 June 1992

Resigned: 12 April 2019

James R.

Position: Director

Appointed: 18 June 1992

Resigned: 10 October 2000

Stephen B.

Position: Secretary

Appointed: 30 November 1991

Resigned: 18 June 1992

Lawrence C.

Position: Director

Appointed: 30 November 1991

Resigned: 18 June 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Jacqueline C. This PSC and has 25-50% shares. The second entity in the PSC register is Stephen B. This PSC owns 25-50% shares.

Jacqueline C.

Notified on 1 May 2016
Nature of control: 25-50% shares

Stephen B.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 1 418576 50422116378 993
Current Assets803 4411 013 609799 892570 301627 502654 779717 412834 045
Debtors228 309350 448212 170145 999114 209166 690171 906176 314
Net Assets Liabilities215 895218 534214 684221 383259 453325 308322 644313 432
Other Debtors 28 93729 93829 56021 07618 49062 05146 453
Property Plant Equipment211 123206 286199 257192 732298 467408 785418 1337 231
Total Inventories575 132661 743587 146424 302512 789487 868545 343578 738
Other
Accrued Liabilities Deferred Income 130 73591 81849 510    
Accumulated Depreciation Impairment Property Plant Equipment164 207129 164136 451127 15742 21643 65345 00646 433
Average Number Employees During Period 21211716161110
Bank Borrowings39 32713 179  50 00046 06736 461 
Bank Borrowings Overdrafts 217 557245 983363 154404 90636 46126 61216 514
Bank Overdrafts220 855204 378245 983363 154354 906371 759189 068 
Corporation Tax Payable 15 24223 64524 411    
Creditors14 5271 232 5921 015 970773 340908 91836 46126 61216 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 388 16 270   1 350
Disposals Property Plant Equipment 43 990 16 844   410 000
Fixed Assets444 413439 576432 547426 022548 542615 296418 133 
Increase From Depreciation Charge For Year Property Plant Equipment 7 3457 2876 9766 8586 8376 7532 777
Investment Property233 290233 290233 290233 290250 075206 511  
Investment Property Fair Value Model233 290233 290233 290233 290250 075206 511  
Net Current Assets Liabilities-212 182-218 983-216 078-203 039-281 416-233 171-33 312324 523
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors 1 6508 81561 94259 757101 89138 09755 580
Other Taxation Social Security Payable 20 70915 76678 33091 879144 082134 371155 704
Par Value Share 1111111
Property Plant Equipment Gross Cost375 330335 450335 708319 889340 683452 438463 13953 664
Provisions For Liabilities Balance Sheet Subtotal1 8092 0591 7851 6007 67320 35635 5651 808
Total Additions Including From Business Combinations Property Plant Equipment 4 1102581 0251 3681 180701525
Total Assets Less Current Liabilities232 231220 593216 469222 983267 126382 125384 821331 754
Total Borrowings260 182217 557245 983363 154404 906417 826225 529 
Trade Creditors Trade Payables 811 630576 383269 914352 376260 612379 339288 140
Trade Debtors Trade Receivables 321 511182 232116 43993 133148 200109 855129 861
Disposals Investment Property Fair Value Model      206 511 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -91 799-5 400-5 400 
Total Increase Decrease From Revaluations Property Plant Equipment    19 426110 57510 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, June 2023
Free Download (11 pages)

Company search

Advertisements