You are here: bizstats.co.uk > a-z index > P list > PY list

Py Project Services Limited WINSFORD


Founded in 2008, Py Project Services, classified under reg no. 06483615 is an active company. Currently registered at Garden Cottage, Cassia Green CW7 2PZ, Winsford the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Jane Y. and Christopher Y.. In addition one secretary - Jane Y. - is with the company. As of 9 July 2025, there were 2 ex directors - Alexander Y., Lucy Y. and others listed below. There were no ex secretaries.

Py Project Services Limited Address / Contact

Office Address Garden Cottage, Cassia Green
Office Address2 Marton
Town Winsford
Post code CW7 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06483615
Date of Incorporation Fri, 25th Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jane Y.

Position: Director

Appointed: 15 January 2017

Jane Y.

Position: Secretary

Appointed: 25 January 2008

Christopher Y.

Position: Director

Appointed: 25 January 2008

Alexander Y.

Position: Director

Appointed: 06 April 2021

Resigned: 30 September 2021

Lucy Y.

Position: Director

Appointed: 01 September 2015

Resigned: 30 September 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Christopher Y. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jane Y. This PSC owns 25-50% shares.

Christopher Y.

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

Jane Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth65 70766 829        
Balance Sheet
Cash Bank On Hand        45 22846 605
Current Assets93 96889 69057 21947 28434 96039 79732 86157 98557 21454 014
Debtors1 8001 800      11 9867 409
Net Assets Liabilities    15 98018 35811 52431 65839 14536 396
Other Debtors        557208
Property Plant Equipment        821616
Cash Bank In Hand92 16887 890        
Net Assets Liabilities Including Pension Asset Liability65 70766 829        
Tangible Fixed Assets1 3151 744        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve65 60766 729        
Shareholder Funds65 70766 829        
Other
Accrued Liabilities Deferred Income        1 3561 135
Accumulated Depreciation Impairment Property Plant Equipment        4 0704 275
Average Number Employees During Period   3333322
Corporation Tax Payable        10 3679 544
Creditors 24 25614 58418 74919 71622 91823 04627 60818 89218 117
Fixed Assets 1 7441 3089817361 4791 7091 281821 
Increase From Depreciation Charge For Year Property Plant Equipment         205
Net Current Assets Liabilities64 65565 43442 63528 53515 24416 8799 81530 37738 32435 897
Other Taxation Social Security Payable        7 1677 438
Property Plant Equipment Gross Cost        4 891 
Provisions For Liabilities Balance Sheet Subtotal         117
Total Assets Less Current Liabilities65 97067 17843 94329 51615 98018 35811 52431 65839 14536 513
Trade Debtors Trade Receivables        11 4297 201
Creditors Due Within One Year29 31324 256        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges263349        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 010        
Tangible Fixed Assets Cost Or Valuation4 1635 173        
Tangible Fixed Assets Depreciation2 8483 429        
Tangible Fixed Assets Depreciation Charged In Period 581        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 25th January 2025
filed on: 28th, January 2025
Free Download (4 pages)

Company search

Advertisements