You are here: bizstats.co.uk > a-z index > 8 list

82 Manchester Road Limited SOUTHPORT


Founded in 2005, 82 Manchester Road, classified under reg no. 05341376 is an active company. Currently registered at 133 Kensington Road PR9 0SD, Southport the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Michael C., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 29 September 2021 and Michael C. has been with the company for the least time - from 1 February 2023. At present 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.

82 Manchester Road Limited Address / Contact

Office Address 133 Kensington Road
Office Address2 Kensington Road
Town Southport
Post code PR9 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341376
Date of Incorporation Tue, 25th Jan 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael C.

Position: Director

Appointed: 01 February 2023

Andrew S.

Position: Director

Appointed: 29 September 2021

Anne F.

Position: Secretary

Appointed: 30 September 2020

Resigned: 31 March 2022

Robert F.

Position: Director

Appointed: 18 January 2006

Resigned: 30 September 2020

Anne F.

Position: Director

Appointed: 25 January 2005

Resigned: 31 March 2022

Robert F.

Position: Secretary

Appointed: 25 January 2005

Resigned: 30 September 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 25 January 2005

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Andrew S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Anne F. This PSC and has 50,01-75% voting rights. Then there is Robert F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew S.

Notified on 31 January 2022
Nature of control: 75,01-100% shares

Anne F.

Notified on 30 September 2020
Ceased on 31 January 2022
Nature of control: 50,01-75% voting rights

Robert F.

Notified on 1 January 2017
Ceased on 30 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets9 17710 27710 948
Net Assets Liabilities1 8052 0702 367
Other
Creditors7 3728 2078 581
Net Current Assets Liabilities1 8052 0702 367
Total Assets Less Current Liabilities1 8052 0702 367

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, March 2024
Free Download (4 pages)

Company search