CompanyTrack
P

PROJECT CENTRE LIMITED

Active Birmingham

Other business support service activities n.e.c.

84 employees
Other business support service activities n.e.c.
P

PROJECT CENTRE LIMITED

Other business support service activities n.e.c.

Founded 28 Jun 1991 Active Birmingham, England 84 employees
Other business support service activities n.e.c.
Accounts Submitted 17 Jan 2025
Confirmation Statement Submitted 3 Jun 2025
Net assets £24.33M £3.52M 2024 year on year
Total assets £48.20M £1.60M 2024 year on year
Total Liabilities £23.86M £1.92M 2024 year on year
Charges 10
2 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England

Credit Report

Discover PROJECT CENTRE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£772.00k

Decreased by £1.92M (-71%)

Net Assets

£24.33M

Increased by £3.52M (+17%)

Total Liabilities

£23.86M

Decreased by £1.92M (-7%)

Turnover

£25.49M

Increased by £746.00k (+3%)

Employees

84

Decreased by 151 (-64%)

Debt Ratio

50%

Decreased by 5 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 45 resigned
Status
Keith HanshawDirectorBritishUnited Kingdom5731 Jan 2024Active
Martin JohnsonDirectorBritishUnited Kingdom524 Aug 2023Active
Squire Patton Boggs Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2017Active

Shareholders

Shareholders (1)

Nsl Limited
100.0%
26 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nsl Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NSL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
MAGENTA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW TOPCO LIMITED united kingdom
PROJECT CENTRE LIMITED Current Company

Charges

Charges

2 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(67 pages)
3 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-01 with no updatesView(3 pages)
17 Jan 2025AccountsAnnual accounts made up to 2024-05-31View(33 pages)
3 Jun 2024Confirmation StatementConfirmation statement made on 2024-06-01 with no updatesView(3 pages)
3 Mar 2024AccountsAnnual accounts made up to 2023-05-31View(30 pages)
11 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-01 with no updates

17 Jan 2025 Accounts

Annual accounts made up to 2024-05-31

3 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-06-01 with no updates

3 Mar 2024 Accounts

Annual accounts made up to 2023-05-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 11 Jun 2025

Confirmation statement made on 2025-06-01 with no updates

8 months ago on 3 Jun 2025

Annual accounts made up to 2024-05-31

1 years ago on 17 Jan 2025

Confirmation statement made on 2024-06-01 with no updates

1 years ago on 3 Jun 2024

Annual accounts made up to 2023-05-31

1 years ago on 3 Mar 2024