UKBizDB.co.uk

A & B MANCHESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & B Manchester Limited. The company was founded 27 years ago and was given the registration number 03310777. The firm's registered office is in BURY. You can find them at 2 Heap Bridge, , Bury, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A & B MANCHESTER LIMITED
Company Number:03310777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, United Kingdom, BL9 7HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director20 December 2022Active
Glebe Cottage, Old Back Lane, Wiswell, Clitheroe, BB7 9BS

Secretary23 December 2010Active
2 Heap Bridge, Bury, United Kingdom, BL9 7HR

Secretary10 February 2016Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary31 January 1997Active
6 Pennine View, Glasson Dock, Lancaster, LA2 0AS

Secretary11 February 1997Active
Glebe Cottage, Old Back Lane Wiswell, Clitheroe, BB7 9BS

Director01 May 2009Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director10 February 2016Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director31 January 1997Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
2 Heap Bridge, Bury, United Kingdom, BL9 7HR

Director10 February 2016Active
6 Pennine View, Glasson Dock, Lancaster, LA2 0AJ

Director11 February 1997Active

People with Significant Control

Gfk Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.