A & B MANCHESTER LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
A & B MANCHESTER LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
A & B MANCHESTER LIMITED was incorporated 27 years ago on 31/01/1997 and has the registered number: 03310777. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
A & B MANCHESTER LIMITED was incorporated 27 years ago on 31/01/1997 and has the registered number: 03310777. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
A & B MANCHESTER LIMITED - LIVERPOOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
CHARLEYWOOD ROAD
LIVERPOOL
MERSEYSIDE
L33 7SG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIBAFORM SHELTERS LIMITED (until 06/02/2017)
FIBAFORM SHELTERS LIMITED (until 06/02/2017)
VIEWLAWN LIMITED (until 15/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES JACK COLLIER | Apr 1979 | British | Director | 2022-12-20 | CURRENT |
FNCS SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-01-31 UNTIL 1997-02-11 | RESIGNED | ||
GRAHAM ALAN WHEELDON | Jun 1953 | British | Director | 1997-02-11 UNTIL 2016-02-10 | RESIGNED |
MR JAMES GRANT WATSON | Jul 1952 | British | Director | 2016-02-10 UNTIL 2021-09-21 | RESIGNED |
MR DANIEL PAUL TUCKER | Nov 1994 | British | Director | 2021-09-24 UNTIL 2022-12-20 | RESIGNED |
MR JONATHON JAY PHILLIPS | May 1982 | British | Director | 2021-09-24 UNTIL 2022-12-20 | RESIGNED |
MR MARK MUNCASTER | Mar 1974 | British | Director | 2021-09-24 UNTIL 2022-12-20 | RESIGNED |
MR RYAN LONG | Mar 1988 | British | Director | 2021-09-24 UNTIL 2022-12-20 | RESIGNED |
MARK JOSEPH BUCHANAN | Aug 1969 | Australian | Director | 2016-02-10 UNTIL 2022-12-20 | RESIGNED |
MR DAVID BENTLEY | May 1952 | English | Director | 2009-05-01 UNTIL 2016-02-10 | RESIGNED |
ENID CHRISTINE WHEELDON | Feb 1952 | Secretary | 1997-02-11 UNTIL 2010-12-23 | RESIGNED | |
MARK JOSEPH BUCHANAN | Secretary | 2016-02-10 UNTIL 2021-09-24 | RESIGNED | ||
DAVID BENTLEY | British | Secretary | 2010-12-23 UNTIL 2016-02-10 | RESIGNED | |
FNCS LIMITED | Corporate Nominee Director | 1997-01-31 UNTIL 1997-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gfk Solutions Limited | 2016-04-06 | Liverpool Merseyside |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A & B Manchester Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-30 | 31-03-2022 | £237 Cash £225 equity |
A & B Manchester Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-10 | 31-03-2021 | £237 Cash £225 equity |
A & B Manchester Limited - Period Ending 2020-03-29 | 2020-09-09 | 29-03-2020 | £237 Cash £70 equity |
A & B Manchester Limited - Period Ending 2019-03-31 | 2020-03-21 | 31-03-2019 | £237 Cash £156 equity |
A & B Manchester Limited - Period Ending 2018-03-31 | 2019-03-30 | 31-03-2018 | £237 Cash £264 equity |
A & B Manchester Limited - Period Ending 2017-03-31 | 2018-03-23 | 31-03-2017 | £147 Cash £556 equity |
Fibaform Shelters Limited - Period Ending 2016-03-31 | 2016-12-23 | 31-03-2016 | £8,222 Cash £817 equity |
Fibaform Shelters Limited - Period Ending 2015-03-31 | 2015-12-23 | 31-03-2015 | £110,255 Cash £269,014 equity |