Abird Superior Limited MANCHESTER


Abird Superior started in year 1950 as Private Limited Company with registration number 00488383. The Abird Superior company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Manchester at Building 2, Think Park. Postal code: M17 1FQ.

The company has 2 directors, namely Philip P., Gregory L.. Of them, Philip P., Gregory L. have been with the company the longest, being appointed on 6 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abird Superior Limited Address / Contact

Office Address Building 2, Think Park
Office Address2 Mosley Road
Town Manchester
Post code M17 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00488383
Date of Incorporation Thu, 16th Nov 1950
Industry Activities of head offices
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Philip P.

Position: Director

Appointed: 06 March 2024

Gregory L.

Position: Director

Appointed: 06 March 2024

Stephen A.

Position: Director

Appointed: 01 June 2017

Resigned: 06 March 2024

Daniel J.

Position: Secretary

Appointed: 27 January 2017

Resigned: 06 March 2024

Paul Q.

Position: Director

Appointed: 22 August 2016

Resigned: 06 March 2024

Fiona P.

Position: Director

Appointed: 11 May 2016

Resigned: 23 January 2017

Stephen T.

Position: Director

Appointed: 16 June 2014

Resigned: 20 April 2016

Patrick H.

Position: Secretary

Appointed: 31 October 2012

Resigned: 27 January 2017

John D.

Position: Director

Appointed: 31 October 2012

Resigned: 28 September 2015

John G.

Position: Director

Appointed: 31 October 2012

Resigned: 23 May 2017

Giles B.

Position: Secretary

Appointed: 15 September 2011

Resigned: 31 October 2012

Simon B.

Position: Secretary

Appointed: 15 September 2011

Resigned: 31 October 2012

Olive F.

Position: Secretary

Appointed: 09 September 2008

Resigned: 31 October 2012

Daphne H.

Position: Secretary

Appointed: 23 August 1991

Resigned: 09 September 2008

Robert A.

Position: Director

Appointed: 23 August 1991

Resigned: 11 March 1998

John B.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 2012

Jill B.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Hero Acquisitions Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hss Hire Service Group Limited that entered Manchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hero Acquisitions Limited

Building 2, Think Park Mosley Road, Manchester, M17 1FQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hss Hire Service Group Limited

Building 2, Think Park Mosley Road, Old Trafford, Manchester, Surrey, M17 1FQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 644490
Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, October 2023
Free Download (17 pages)

Company search