UKBizDB.co.uk

BAINSDOWN LIMITED

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

This company is commonly known as Bainsdown Limited. The company was founded 42 years ago and was given the registration number 01633068. The firm's registered office is in ALBERT SQUARE. You can find them at Po Box 532, Town Hall, Albert Square, Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BAINSDOWN LIMITED
Company Number:01633068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Po Box 532, Town Hall, Albert Square, Manchester, M60 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, Town Hall Extension, Albert Square, Manchester, England, M60 2LA

Corporate Secretary09 July 2001Active
Level 5, Town Hall Extension, Albert Square, Manchester, England, M60 2LA

Director12 November 2020Active
Level 5, Town Hall Extension, Albert Square, Manchester, England, M60 2LA

Director28 October 2022Active
44 Graymarsh Drive, Poynton, Stockport, SK12 1YW

Secretary21 July 1995Active
5 Danesway, Prestwich, Manchester, M25 0ET

Secretary-Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director16 August 2005Active
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director01 October 2010Active
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director10 March 2008Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director15 October 1992Active
Birchvale House 20 Birchvale Drive, Romiley, Stockport, SK6 4LE

Director-Active
PO BOX 532, Town Hall, Albert Square, M60 2LA

Director21 April 2022Active
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director16 January 2012Active
Olympic House, Manchester Airport, Manchester, M90 1QX

Director09 September 2005Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director15 March 2004Active
PO BOX 532, Town Hall, Albert Square, M60 2LA

Director12 November 2020Active
Mysevin Old Hall Mill Lane, Atherton, Manchester, M46 0RG

Director-Active
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX

Director27 October 2011Active

People with Significant Control

Manchester Airport Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Albert Square, Manchester, England, M60 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Address

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

Download
2024-03-04Officers

Change corporate secretary company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Other

Legacy.

Download
2023-12-05Accounts

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.