Sirius Projects Limited NEWTON ABBOT


Sirius Projects started in year 2004 as Private Limited Company with registration number 05296714. The Sirius Projects company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newton Abbot at Moorgate House. Postal code: TQ12 2LG.

There is a single director in the company at the moment - Robert B., appointed on 25 November 2004. In addition, a secretary was appointed - Robert B., appointed on 25 November 2004. As of 14 May 2024, there were 2 ex directors - Hazel B., John W. and others listed below. There were no ex secretaries.

Sirius Projects Limited Address / Contact

Office Address Moorgate House
Office Address2 King Street
Town Newton Abbot
Post code TQ12 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296714
Date of Incorporation Thu, 25th Nov 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Robert B.

Position: Director

Appointed: 25 November 2004

Robert B.

Position: Secretary

Appointed: 25 November 2004

Hazel B.

Position: Director

Appointed: 13 December 2004

Resigned: 23 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2004

Resigned: 25 November 2004

John W.

Position: Director

Appointed: 25 November 2004

Resigned: 12 June 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is James M. This PSC and has 25-50% shares. Another one in the PSC register is Robert M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

James M.

Notified on 12 June 2017
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 12 June 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Emily M.

Notified on 12 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-178 757-176 549-174 737-168 257     
Balance Sheet
Cash Bank On Hand    538 31560 98256 34949 53158 707
Current Assets1 030 0001 010 0001 013 3101 021 849848 586370 982366 349359 531368 707
Debtors1 030 0001 010 0001 010 0001 010 000271    
Net Assets Liabilities    -87 400-79 781-74 656-66 524-58 464
Total Inventories    310 000310 000310 000310 000 
Cash Bank In Hand  3 31011 849     
Net Assets Liabilities Including Pension Asset Liability-178 757-176 549-174 737-168 257     
Tangible Fixed Assets6 9085 8724 9914 242     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-178 857-176 649-174 837-168 357     
Shareholder Funds-178 757-176 549-174 737-168 257     
Other
Accrued Liabilities    3 0212 458   
Average Number Employees During Period    11111
Creditors    932 965448 305438 305423 305424 590
Financial Liabilities    845 780371 120   
Further Item Creditors Component Total Creditors      361 120356 120356 120
Net Current Assets Liabilities981 730983 640990 627998 353  363 649356 781366 126
Nominal Value Allotted Share Capital    100100   
Number Shares Issued Fully Paid    100100   
Other Creditors      2 7002 7502 581
Other Remaining Borrowings      77 18567 18568 470
Par Value Share 1 1 1   
Total Assets Less Current Liabilities988 638989 512995 6181 002 595845 565368 524   
Total Borrowings    87 18577 185   
Amount Specific Advance Or Credit Directors     -77 185   
Amount Specific Advance Or Credit Made In Period Directors     10 000   
Creditors Due After One Year1 167 3951 166 0611 170 3551 170 852     
Creditors Due Within One Year48 27026 36022 68323 496     
Fixed Assets6 9085 8724 9914 242     
Instalment Debts Due After5 Years  171 579162 076     
Number Shares Allotted 5 5     
Secured Debts47 57113 180247 502237 999     
Share Capital Allotted Called Up Paid5555     
Tangible Fixed Assets Cost Or Valuation15 45915 45915 45915 459     
Tangible Fixed Assets Depreciation8 5519 58710 46811 217     
Tangible Fixed Assets Depreciation Charged In Period 1 036 749     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, February 2024
Free Download (8 pages)

Company search

Advertisements