Ardmac Performance Contracting Limited MANCHESTER


Founded in 1985, Ardmac Performance Contracting, classified under reg no. 01880651 is an active company. Currently registered at 4 Scholar Green Road M32 0TR, Manchester the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 8 directors in the the company, namely Neil P., Philip C. and Cormac S. and others. In addition one secretary - Neil P. - is with the firm. At the moment 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.

Ardmac Performance Contracting Limited Address / Contact

Office Address 4 Scholar Green Road
Office Address2 Cobra Court Trafford Park
Town Manchester
Post code M32 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880651
Date of Incorporation Fri, 25th Jan 1985
Industry Other manufacturing n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Neil P.

Position: Director

Appointed: 04 November 2022

Neil P.

Position: Secretary

Appointed: 04 November 2022

Philip C.

Position: Director

Appointed: 15 June 2020

Cormac S.

Position: Director

Appointed: 23 July 2015

Colm C.

Position: Director

Appointed: 23 July 2015

Alan C.

Position: Director

Appointed: 23 July 2015

Donal G.

Position: Director

Appointed: 23 July 2015

Roy M.

Position: Director

Appointed: 14 September 2010

Ronan Q.

Position: Director

Appointed: 26 November 2005

Brendan M.

Position: Secretary

Resigned: 31 December 1995

Ian M.

Position: Director

Appointed: 15 June 2020

Resigned: 04 November 2022

Ian M.

Position: Secretary

Appointed: 13 December 2016

Resigned: 04 November 2022

Andrew W.

Position: Director

Appointed: 30 November 2016

Resigned: 12 October 2022

Cormac S.

Position: Secretary

Appointed: 23 July 2015

Resigned: 13 December 2016

James D.

Position: Secretary

Appointed: 06 September 2004

Resigned: 23 July 2015

Ian D.

Position: Director

Appointed: 01 January 1999

Resigned: 23 October 2000

Kenneth B.

Position: Director

Appointed: 31 October 1997

Resigned: 23 July 2015

James D.

Position: Director

Appointed: 01 March 1995

Resigned: 23 July 2015

Frank K.

Position: Secretary

Appointed: 01 March 1995

Resigned: 06 September 2004

David L.

Position: Director

Appointed: 01 June 1993

Resigned: 30 June 2001

John H.

Position: Director

Appointed: 01 March 1993

Resigned: 01 March 1995

Kevin M.

Position: Director

Appointed: 31 December 1991

Resigned: 14 September 2010

Brendan M.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 2005

Sean M.

Position: Director

Appointed: 31 December 1991

Resigned: 23 July 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Ronan Q. This PSC and has 25-50% shares.

Ronan Q.

Notified on 30 December 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (26 pages)

Company search

Advertisements