You are here: bizstats.co.uk > a-z index > 1 list > 17 list

174 Limited KNUTSFORD


174 started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02210923. The 174 company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Knutsford at 3 Slaters Court. Postal code: WA16 6BW.

The firm has 3 directors, namely Toby L., David J. and Camilla G.. Of them, Camilla G. has been with the company the longest, being appointed on 1 June 2006 and Toby L. has been with the company for the least time - from 17 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

174 Limited Address / Contact

Office Address 3 Slaters Court
Office Address2 Princess Street
Town Knutsford
Post code WA16 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02210923
Date of Incorporation Fri, 15th Jan 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Toby L.

Position: Director

Appointed: 17 July 2018

David J.

Position: Director

Appointed: 19 January 2011

Camilla G.

Position: Director

Appointed: 01 June 2006

John C.

Position: Director

Appointed: 10 September 2015

Resigned: 12 March 2016

Frederick M.

Position: Secretary

Appointed: 01 June 2006

Resigned: 19 January 2021

Camilla G.

Position: Secretary

Appointed: 01 June 2006

Resigned: 27 June 2008

Justin C.

Position: Director

Appointed: 26 November 2003

Resigned: 10 March 2006

Sarah M.

Position: Secretary

Appointed: 29 October 2003

Resigned: 06 December 2005

Sarah T.

Position: Director

Appointed: 23 January 2003

Resigned: 28 May 2010

Anthony B.

Position: Secretary

Appointed: 23 January 2003

Resigned: 29 October 2003

Barbara C.

Position: Director

Appointed: 23 January 2003

Resigned: 01 March 2015

Sarah M.

Position: Director

Appointed: 12 June 1997

Resigned: 06 December 2005

Thomas W.

Position: Director

Appointed: 19 June 1994

Resigned: 30 September 1997

Anthony D.

Position: Director

Appointed: 20 June 1991

Resigned: 23 January 2003

Nicola H.

Position: Director

Appointed: 20 June 1991

Resigned: 19 June 1994

Cecil S.

Position: Director

Appointed: 20 June 1991

Resigned: 23 January 2003

Anthony B.

Position: Director

Appointed: 20 June 1991

Resigned: 29 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is David J. This PSC has significiant influence or control over the company,.

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets1 8022 7971 7051 7644 4664 662
Other
Average Number Employees During Period  3   
Creditors3 4024 3973 3053 3646 0667 241
Fixed Assets1 6001 6001 6001 6001 6001 600
Net Current Assets Liabilities-1 600-1 600-1 600-1 600-1 600600
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 979
Total Assets Less Current Liabilities     1 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 26th, March 2024
Free Download (3 pages)

Company search