Las Manchester Limited MANCHESTER


Las Manchester started in year 2001 as Private Limited Company with registration number 04168830. The Las Manchester company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at 91 Heaton Street. Postal code: M34 3RY. Since 12th June 2001 Las Manchester Limited is no longer carrying the name Speed 8662.

There is a single director in the firm at the moment - Christopher P., appointed on 12 March 2001. In addition, a secretary was appointed - Christopher P., appointed on 10 April 2017. Currenlty, the firm lists one former director, whose name is Garfield W. and who left the the firm on 10 April 2017. In addition, there is one former secretary - Garfield W. who worked with the the firm until 10 April 2017.

Las Manchester Limited Address / Contact

Office Address 91 Heaton Street
Office Address2 Denton
Town Manchester
Post code M34 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168830
Date of Incorporation Tue, 27th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (70 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 10 April 2017

Christopher P.

Position: Director

Appointed: 12 March 2001

Garfield W.

Position: Secretary

Appointed: 12 March 2001

Resigned: 10 April 2017

Garfield W.

Position: Director

Appointed: 12 March 2001

Resigned: 10 April 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2001

Resigned: 12 March 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 February 2001

Resigned: 12 March 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Christopher P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Garfield W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 11 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher P.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Garfield W.

Notified on 1 June 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 8662 June 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth736 508760 017781 789762 553846 307       
Balance Sheet
Cash Bank In Hand493 195500 894510 892471 262608 489       
Cash Bank On Hand    608 489695 256296 944433 867442 917462 052419 635552 649
Current Assets523 397563 344538 427545 001662 746760 109342 331499 709552 320528 817485 591666 066
Debtors30 20262 45027 53573 73954 25764 85345 38765 842109 40316 76565 956113 417
Net Assets Liabilities    846 307928 657530 513660 558729 326684 300682 913821 200
Net Assets Liabilities Including Pension Asset Liability736 508760 017781 789762 553846 307       
Other Debtors     8 2244 0064 2365 2218 2456 77312 689
Property Plant Equipment    288 304273 761272 815300 692306 972248 411259 301257 109
Tangible Fixed Assets305 597284 732317 903293 908288 304       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve735 508759 017780 789761 553845 307       
Shareholder Funds736 508760 017781 789762 553846 307       
Other
Amount Specific Advance Or Credit Directors     4 164      
Amount Specific Advance Or Credit Made In Period Directors     4 164      
Amount Specific Advance Or Credit Repaid In Period Directors      4 164     
Accrued Liabilities    2 2922 246      
Accumulated Depreciation Impairment Property Plant Equipment    429 586460 235456 471496 744533 245519 201521 035549 266
Average Number Employees During Period     4867755
Corporation Tax Payable    40 02541 498      
Creditors    71 52773 29552 75228 54595 65864 88929 76167 347
Creditors Due Within One Year64 93861 53639 43143 65571 527       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 43040 4025 03112 28948 91040 36211 248
Disposals Property Plant Equipment     4 75449 9107 09514 95074 80349 92713 371
Finance Lease Liabilities Present Value Total       28 54528 997   
Increase From Depreciation Charge For Year Property Plant Equipment     34 07936 63845 30448 79034 86642 19639 479
Net Current Assets Liabilities458 459501 808498 996501 346591 219686 814289 579420 617456 662463 928455 830598 719
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    202 2467731 6222 9581 5371 8081 643
Other Taxation Social Security Payable    25370 99051 91272 04663 70312 39227 95365 704
Par Value Share 1111       
Prepayments    4 5235 170      
Property Plant Equipment Gross Cost    717 890733 996729 286797 436840 217767 612780 336806 375
Provisions For Liabilities Balance Sheet Subtotal    33 21631 91831 88132 20634 30828 03932 21834 628
Provisions For Liabilities Charges27 54826 52335 11032 70133 216       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 16 72077 07315 97631 947       
Tangible Fixed Assets Cost Or Valuation598 736610 379683 957685 943717 890       
Tangible Fixed Assets Depreciation293 139325 647366 054392 035429 586       
Tangible Fixed Assets Depreciation Charged In Period 35 15443 09337 90137 551       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 6462 68611 920        
Tangible Fixed Assets Disposals 5 0773 49513 990        
Total Additions Including From Business Combinations Property Plant Equipment     20 86045 20075 24557 7312 19862 65139 410
Total Assets Less Current Liabilities764 056786 540816 899795 254879 523960 575562 394721 309763 634712 339715 131855 828
Trade Creditors Trade Payables    2295967  960  
Trade Debtors Trade Receivables    49 73456 62941 38161 606104 1828 52059 183100 728
Bank Borrowings Overdrafts         50 000  
Current Asset Investments         50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements