Adam Geoffrey Management Limited MANCHESTER


Adam Geoffrey Management Limited is a private limited company located at C/O Adam Geoffrey & Co, Lloyds House 22 Lloyd Street, Manchester M2 5WA. Its total net worth is valued to be 77449 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1994-01-20, this 30-year-old company is run by 1 director and 1 secretary.
Director David C., appointed on 02 February 1994.
As far as secretaries are concerned, we can mention: Rebecca C., appointed on 24 April 1996.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to CH records there was a name change on 1996-02-02 and their previous name was Paradeland Limited.
The latest confirmation statement was sent on 2023-10-16 and the deadline for the following filing is 2024-10-30. Additionally, the statutory accounts were filed on 05 April 2022 and the next filing should be sent on 05 January 2024.

Adam Geoffrey Management Limited Address / Contact

Office Address C/o Adam Geoffrey & Co
Office Address2 Lloyds House 22 Lloyd Street
Town Manchester
Post code M2 5WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889696
Date of Incorporation Thu, 20th Jan 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 30 years old
Account next due date Fri, 5th Jan 2024 (260 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Rebecca C.

Position: Secretary

Appointed: 24 April 1996

David C.

Position: Director

Appointed: 02 February 1994

Jeremy R.

Position: Director

Appointed: 02 February 1994

Resigned: 31 December 1998

Jeremy R.

Position: Secretary

Appointed: 02 February 1994

Resigned: 31 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1994

Resigned: 02 February 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 1994

Resigned: 02 February 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is David C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rebecca C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca C.

Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Paradeland February 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth77 44979 871        
Balance Sheet
Cash Bank On Hand  22 07265 53560 13934 33046 68143 188569 234157 926
Current Assets598 902911 6661 606 4921 307 2222 096 6512 311 3801 300 4771 050 8141 846 2801 314 756
Debtors471 082434 3821 584 4201 241 6872 036 5122 277 0501 253 7951 007 6261 277 0461 156 830
Net Assets Liabilities  235 476288 247344 169364 960378 902408 658440 723465 516
Other Debtors  11 9085 2972222248 704
Property Plant Equipment     74 00055 50041 62557 40382 053
Cash Bank In Hand127 820477 284        
Net Assets Liabilities Including Pension Asset Liability77 44979 871        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve77 44779 869        
Shareholder Funds77 44979 871        
Other
Accumulated Depreciation Impairment Property Plant Equipment     15 00033 50047 37566 51093 860
Additions Other Than Through Business Combinations Property Plant Equipment     89 000  34 91352 000
Amounts Owed By Group Undertakings Participating Interests  1 572 5121 236 3902 036 5102 277 0481 253 7931 007 6241 277 0441 108 126
Bank Borrowings Overdrafts  600 34839 50411 235730 7 10878 73885 260
Creditors  1 371 0161 018 9751 752 4821 955 245922 268596 4511 075 584673 344
Depreciation Rate Used For Property Plant Equipment     2525252525
Increase From Depreciation Charge For Year Property Plant Equipment     15 00018 50013 87519 13527 350
Net Current Assets Liabilities77 44979 871235 476288 247344 169356 135378 209454 363770 696641 412
Other Creditors  5 2005 35027 51048 03948 20949 18760 07550 301
Other Taxation Social Security Payable  16 43118 499171 644155 234130 882231 233243 79188 007
Property Plant Equipment Gross Cost     89 00089 00089 000123 913175 913
Total Assets Less Current Liabilities77 44979 871235 476288 247344 169430 135433 709495 988828 099723 465
Trade Creditors Trade Payables  749 037955 6221 542 0931 751 242743 176308 923692 980449 776
Creditors Due Within One Year521 453831 795        
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements